Name: | GREAT NECK TOWERS CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 26 Feb 1992 (33 years ago) |
Date of dissolution: | 18 Jun 1998 |
Entity Number: | 1616110 |
ZIP code: | 11747 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 201 OLD COUNTRY ROAD, MELVILLE, NY, United States, 11747 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 201 OLD COUNTRY ROAD, MELVILLE, NY, United States, 11747 |
Name | Role | Address |
---|---|---|
WILLIAM A PURSCHKE | Chief Executive Officer | 201 OLD COUNTRY RD, MELVILLE, NY, United States, 11747 |
Start date | End date | Type | Value |
---|---|---|---|
1994-03-04 | 1998-06-11 | Address | 201 OLD COUNTRY ROAD, MELVILLE, NY, 11747, USA (Type of address: Chief Executive Officer) |
1993-04-27 | 1994-03-04 | Address | 201 OLD COUNTRY ROAD, MELVILLE, NY, 11747, USA (Type of address: Chief Executive Officer) |
1992-02-26 | 1993-04-27 | Address | 201 OLD COUNTRY ROAD, MELVILLE, NY, 11757, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
980618000348 | 1998-06-18 | CERTIFICATE OF DISSOLUTION | 1998-06-18 |
980611002175 | 1998-06-11 | BIENNIAL STATEMENT | 1998-02-01 |
940304002042 | 1994-03-04 | BIENNIAL STATEMENT | 1994-02-01 |
930427003184 | 1993-04-27 | BIENNIAL STATEMENT | 1993-02-01 |
920226000452 | 1992-02-26 | CERTIFICATE OF INCORPORATION | 1992-02-26 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State