Search icon

SMOLINSKY PROPERTIES, INC.

Company Details

Name: SMOLINSKY PROPERTIES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 21 Jan 1992 (33 years ago)
Date of dissolution: 10 Jun 2016
Entity Number: 1604830
ZIP code: 11530
County: Nassau
Place of Formation: New York
Address: 585 STEWART AVE / SUITE 550, GARDEN CITY, NY, United States, 11530
Principal Address: 359 CHURCH AVE, WOODMERE, NY, United States, 11598

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
SUAD SMOLINSKY Chief Executive Officer 359 CHURCH AVENUE, WOODMERE, NY, United States, 11598

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 585 STEWART AVE / SUITE 550, GARDEN CITY, NY, United States, 11530

History

Start date End date Type Value
2002-01-09 2012-02-10 Address 359 CHURCH AVE, WOODMERE, NY, 11598, USA (Type of address: Service of Process)
1998-02-03 2002-01-09 Address 1183A BROADWAY, HEWLETT, NY, 11557, 2323, USA (Type of address: Principal Executive Office)
1998-02-03 2002-01-09 Address 1183A BROADWAY, HEWLETT, NY, 11557, 2323, USA (Type of address: Service of Process)
1994-03-01 1998-02-03 Address 359 CHURCH AVENUE, WOODMERE, NY, 11598, USA (Type of address: Principal Executive Office)
1994-03-01 1998-02-03 Address 359 CHURCH AVENUE, WOODMERE, NY, 11598, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
160610000675 2016-06-10 CERTIFICATE OF DISSOLUTION 2016-06-10
120210002722 2012-02-10 BIENNIAL STATEMENT 2012-01-01
080215002873 2008-02-15 BIENNIAL STATEMENT 2008-01-01
060309002550 2006-03-09 BIENNIAL STATEMENT 2006-01-01
040217002285 2004-02-17 BIENNIAL STATEMENT 2004-01-01

Date of last update: 15 Mar 2025

Sources: New York Secretary of State