MULTITONE FINISHING CO., INC.

Name: | MULTITONE FINISHING CO., INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 15 Oct 1963 (62 years ago) |
Date of dissolution: | 14 May 2015 |
Entity Number: | 160537 |
ZIP code: | 11552 |
County: | Nassau |
Place of Formation: | New York |
Address: | 56 HEMPSTEAD GARDENS DRIVE, W HEMPSTEAD, NY, United States, 11552 |
Principal Address: | 1854 GARDENIA AVENUE, MERRICK, NY, United States, 11566 |
Shares Details
Shares issued 100
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
%EDWARD MCCARTHY | Agent | 32 MILLETT ST., DIX HILLS, HUNTINGTON, NY, 11746 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 56 HEMPSTEAD GARDENS DRIVE, W HEMPSTEAD, NY, United States, 11552 |
Name | Role | Address |
---|---|---|
HARVEY POLLACK | Chief Executive Officer | 56 HEMPSTEAD GARDENS DRIVE, W HEMPSTEAD, NY, United States, 11552 |
Start date | End date | Type | Value |
---|---|---|---|
2003-10-21 | 2007-10-17 | Address | 56 HEMPSTEAD GARDENS DR, WEST HEMPSTEAD, NY, 11552, 2642, USA (Type of address: Service of Process) |
2003-10-21 | 2007-10-17 | Address | 56 HEMPSTEAD GARDENS DR, WEST HEMPSTEAD, NY, 11552, 2642, USA (Type of address: Chief Executive Officer) |
2003-10-21 | 2007-10-17 | Address | 1854 GARDENIA AVE, MERRICK, NY, 11566, USA (Type of address: Principal Executive Office) |
2001-10-10 | 2003-10-21 | Address | 21 FRANK ST, SMITHTOWN, NY, 11787, USA (Type of address: Principal Executive Office) |
2001-10-10 | 2003-10-21 | Address | 56 HEMPSTEAD GARDENS DR, WESTHAMPTON, NY, 11552, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
150514000695 | 2015-05-14 | CERTIFICATE OF DISSOLUTION | 2015-05-14 |
131011006101 | 2013-10-11 | BIENNIAL STATEMENT | 2013-10-01 |
111014003225 | 2011-10-14 | BIENNIAL STATEMENT | 2011-10-01 |
091021002038 | 2009-10-21 | BIENNIAL STATEMENT | 2009-10-01 |
071017002737 | 2007-10-17 | BIENNIAL STATEMENT | 2007-10-01 |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State