Search icon

CENTER COUNTY CORP.

Company claim

Is this your business?

Get access!

Company Details

Name: CENTER COUNTY CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 03 Feb 1992 (33 years ago)
Date of dissolution: 28 Jul 2010
Entity Number: 1608379
ZIP code: 11576
County: Queens
Place of Formation: New York
Address: 19 JUNARD DRIVE, ROSLYN, NY, United States, 11576

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 19 JUNARD DRIVE, ROSLYN, NY, United States, 11576

Chief Executive Officer

Name Role Address
HAMID BAKHSHI Chief Executive Officer 19 JUNARD DRIVE, ROSLYN, NY, United States, 11576

History

Start date End date Type Value
1992-02-03 1993-10-08 Address 146-10 HILLSIDE AVENUE, JAMAICA, NY, 11435, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-1858051 2010-07-28 DISSOLUTION BY PROCLAMATION 2010-07-28
000518002242 2000-05-18 BIENNIAL STATEMENT 2000-02-01
980306002022 1998-03-06 BIENNIAL STATEMENT 1998-02-01
940405002484 1994-04-05 BIENNIAL STATEMENT 1994-02-01
931008002531 1993-10-08 BIENNIAL STATEMENT 1993-02-01

Court Cases

Court Case Summary

Filing Date:
1994-12-16
Nature Of Judgment:
no monetary award
Jury Demand:
Missing
Nature Of Suit:
Foreclosure

Parties

Party Name:
FEDERAL HOME LOAN
Party Role:
Plaintiff
Party Name:
CENTER COUNTY CORP.
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State