Name: | SHOWCASE ESTATES AT DIX HILLS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 05 Jun 1992 (33 years ago) |
Date of dissolution: | 06 May 2009 |
Entity Number: | 1641814 |
ZIP code: | 10022 |
County: | Nassau |
Place of Formation: | New York |
Address: | 350 PARK AVE, 2ND FL, NEW YORK, NY, United States, 10022 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ABN AMRO BANK NV | DOS Process Agent | 350 PARK AVE, 2ND FL, NEW YORK, NY, United States, 10022 |
Name | Role | Address |
---|---|---|
STEVEN G WIMPENNY | Chief Executive Officer | 350 PARK AVE, 2ND FL, NEW YORK, NY, United States, 10022 |
Start date | End date | Type | Value |
---|---|---|---|
2002-08-02 | 2004-10-12 | Address | 680 FIFTH AVE / FL 6, NEW YORK, NY, 10019, 5429, USA (Type of address: Service of Process) |
2002-08-02 | 2004-10-12 | Address | 680 FIFTH AVE / FL 6, NEW YORK, NY, 10019, 5429, USA (Type of address: Principal Executive Office) |
2002-08-02 | 2004-10-12 | Address | ABN AMRO BANK / 680 FIFTH AVE, FL 6, NE WYORK, NY, 10019, 5429, USA (Type of address: Chief Executive Officer) |
2000-06-28 | 2002-08-02 | Address | 10 EAST 53RD ST, 37TH FL, NEW YORK, NY, 10022, 5244, USA (Type of address: Chief Executive Officer) |
2000-06-28 | 2002-08-02 | Address | 10 EAST 53RD ST, 37TH FL, NEW YORK, NY, 10022, 5244, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
090506000027 | 2009-05-06 | CERTIFICATE OF DISSOLUTION | 2009-05-06 |
041012002175 | 2004-10-12 | BIENNIAL STATEMENT | 2004-06-01 |
020802002596 | 2002-08-02 | BIENNIAL STATEMENT | 2002-06-01 |
000628002199 | 2000-06-28 | BIENNIAL STATEMENT | 2000-06-01 |
980610002096 | 1998-06-10 | BIENNIAL STATEMENT | 1998-06-01 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State