Search icon

TOP DINETTE & BEDDING OF SELDEN INC.

Company Details

Name: TOP DINETTE & BEDDING OF SELDEN INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 21 Jul 1992 (33 years ago)
Date of dissolution: 28 May 2014
Entity Number: 1653017
ZIP code: 11725
County: Suffolk
Place of Formation: New York
Address: 6229 JERICHO TURNPIKE, COMMACK, NY, United States, 11725
Principal Address: 456 MIDDLE COUNTRY RD, SELDEN, NY, United States, 11784

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
FARIBORZ HADAGHIAN Chief Executive Officer 456 MIDDLE COUNTRY RD, SELDEN, NY, United States, 11784

DOS Process Agent

Name Role Address
DAVID ARZANIPOUR DOS Process Agent 6229 JERICHO TURNPIKE, COMMACK, NY, United States, 11725

History

Start date End date Type Value
1996-09-20 2010-07-26 Address 456 MIDDLE COUNTRY RD., SELDEN, NY, 11784, USA (Type of address: Principal Executive Office)
1996-09-20 2010-07-26 Address 456 MIDDLE COUNTRY RD., SELDEN, NY, 11784, USA (Type of address: Chief Executive Officer)
1994-01-06 1996-09-20 Address 6229 JERICHO TURNPIKE, COMMACK, NY, 11725, 2837, USA (Type of address: Principal Executive Office)
1994-01-06 1996-09-20 Address 6229 JERICHO TURNPIKE, COMMACK, NY, 11725, 2837, USA (Type of address: Chief Executive Officer)
1993-09-30 1994-01-06 Address 456A MILLDE COUNTRY ROAD, SELDEN, NY, 11784, USA (Type of address: Service of Process)
1993-09-30 1994-01-06 Address 456 MIDDLE COUNTRY ROAD, SELDEN, NY, 11784, USA (Type of address: Principal Executive Office)
1993-09-30 1994-01-06 Address 456 MIDDLE COUNTRY ROAD, SELDEN, NY, 11784, USA (Type of address: Chief Executive Officer)
1992-07-21 1993-09-30 Address 456A MIDDLE COUNTRY ROAD, SELDEN, NY, 00000, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140528000038 2014-05-28 CERTIFICATE OF DISSOLUTION 2014-05-28
120802002105 2012-08-02 BIENNIAL STATEMENT 2012-07-01
100726002179 2010-07-26 BIENNIAL STATEMENT 2010-07-01
080716002482 2008-07-16 BIENNIAL STATEMENT 2008-07-01
060616002364 2006-06-16 BIENNIAL STATEMENT 2006-07-01
040629002596 2004-06-29 BIENNIAL STATEMENT 2004-07-01
020626002683 2002-06-26 BIENNIAL STATEMENT 2002-07-01
000919002006 2000-09-19 BIENNIAL STATEMENT 2000-07-01
980724002021 1998-07-24 BIENNIAL STATEMENT 1998-07-01
960920002128 1996-09-20 BIENNIAL STATEMENT 1996-07-01

Date of last update: 26 Feb 2025

Sources: New York Secretary of State