Name: | 207-20 NORTHERN BOULEVARD CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 02 Jul 1992 (33 years ago) |
Date of dissolution: | 28 Jan 2009 |
Entity Number: | 1648840 |
ZIP code: | 11361 |
County: | Queens |
Place of Formation: | New York |
Address: | 219-15 NORTHERN BLVD, BAYSIDE, NY, United States, 11361 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
STEVEN DANESHGAR | Chief Executive Officer | 219-15 NORTHERN BLVD, BAYSIDE, NY, United States, 11361 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 219-15 NORTHERN BLVD, BAYSIDE, NY, United States, 11361 |
Start date | End date | Type | Value |
---|---|---|---|
2000-07-14 | 2002-06-18 | Address | 207-20 NORTHERN BLVD, BAYSIDE, NY, 11361, USA (Type of address: Principal Executive Office) |
2000-07-14 | 2002-06-18 | Address | 207-20 NORTHERN BLVD, BAYSIDE, NY, 11361, USA (Type of address: Chief Executive Officer) |
1998-06-29 | 2000-07-14 | Address | 207-20 NORTHERN BLVD, BAYSIDE, NY, 11366, USA (Type of address: Principal Executive Office) |
1998-06-29 | 2000-07-14 | Address | 207-20 NORTHERN BLVD, BAYSIDE, NY, 11366, USA (Type of address: Chief Executive Officer) |
1996-08-13 | 1998-06-29 | Address | 207-20 NORTHERN BLVD, BAYSIDE, NY, 11361, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1748142 | 2009-01-28 | DISSOLUTION BY PROCLAMATION | 2009-01-28 |
040812002393 | 2004-08-12 | BIENNIAL STATEMENT | 2004-07-01 |
020618002134 | 2002-06-18 | BIENNIAL STATEMENT | 2002-07-01 |
000714002121 | 2000-07-14 | BIENNIAL STATEMENT | 2000-07-01 |
980629002615 | 1998-06-29 | BIENNIAL STATEMENT | 1998-07-01 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State