Name: | SCHOLAR ESTATES AT COMMACK, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 05 Jun 1992 (33 years ago) |
Date of dissolution: | 10 Nov 2000 |
Entity Number: | 1641734 |
ZIP code: | 10022 |
County: | Nassau |
Place of Formation: | New York |
Principal Address: | 10 EAST 53RD STREET, NEW YORK, NY, United States, 10022 |
Address: | ATTN: GENERAL COUNSEL, 10 EAST 53RD STREET, 37TH FLR., NEW YORK, NY, United States, 10022 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
RONALD O. DRAKE | Chief Executive Officer | 10 EAST 53RD STREET, NEW YORK, NY, United States, 10022 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | ATTN: GENERAL COUNSEL, 10 EAST 53RD STREET, 37TH FLR., NEW YORK, NY, United States, 10022 |
Start date | End date | Type | Value |
---|---|---|---|
1993-07-20 | 1998-06-10 | Address | ONE EAB PLAZA, UNIONDALE, NY, 11555, 5722, USA (Type of address: Chief Executive Officer) |
1993-07-20 | 1998-06-10 | Address | ONE EAB PLAZA, UNIONDALE, NY, 11555, 5722, USA (Type of address: Principal Executive Office) |
1993-07-20 | 1998-06-10 | Address | ATT: GENERAL COUNSEL, ONE EAB PLAZA, UNIONDALE, NY, 11555, 5722, USA (Type of address: Service of Process) |
1992-06-05 | 1993-07-20 | Address | % EUROPEAN AMERICAN BANK, EAB PLAZA, UNIONDALE, NY, 11555, 5722, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
001110000566 | 2000-11-10 | CERTIFICATE OF DISSOLUTION | 2000-11-10 |
980610002114 | 1998-06-10 | BIENNIAL STATEMENT | 1998-06-01 |
960625002403 | 1996-06-25 | BIENNIAL STATEMENT | 1996-06-01 |
930720002502 | 1993-07-20 | BIENNIAL STATEMENT | 1993-06-01 |
920605000014 | 1992-06-05 | CERTIFICATE OF INCORPORATION | 1992-06-05 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State