Name: | FROM SCANDINAVIA, LTD. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 09 Sep 1963 (62 years ago) |
Date of dissolution: | 16 Jan 1996 |
Entity Number: | 159743 |
ZIP code: | 11590 |
County: | Nassau |
Place of Formation: | New York |
Principal Address: | 30 JERICHO TURNPIKE, JERICHO, NY, United States, 11753 |
Address: | 30 JERICHO TURNPIKE, WESTBURY, NY, United States, 11590 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 30 JERICHO TURNPIKE, WESTBURY, NY, United States, 11590 |
Name | Role | Address |
---|---|---|
MICHAEL M. STEARNS TRUST | Chief Executive Officer | 30 JERICHO TURNPIKE, JERICHO, NY, United States, 11753 |
Start date | End date | Type | Value |
---|---|---|---|
1981-06-08 | 1994-06-02 | Address | 30 JERICHO TRPK, WESTBURY, NY, 11590, USA (Type of address: Service of Process) |
1963-09-09 | 1981-06-08 | Address | 501 MADISON AVENUE, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
960116000474 | 1996-01-16 | CERTIFICATE OF DISSOLUTION | 1996-01-16 |
940602002208 | 1994-06-02 | BIENNIAL STATEMENT | 1993-09-01 |
930503002148 | 1993-05-03 | BIENNIAL STATEMENT | 1992-09-01 |
C168235-1 | 1990-08-15 | ASSUMED NAME CORP INITIAL FILING | 1990-08-15 |
A772135-3 | 1981-06-08 | CERTIFICATE OF AMENDMENT | 1981-06-08 |
396650 | 1963-09-09 | CERTIFICATE OF INCORPORATION | 1963-09-09 |
Date of last update: 01 Mar 2025
Sources: New York Secretary of State