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
Name | Role | Address |
---|---|---|
FARIBORZ HADAGHIAN | Chief Executive Officer | 456 MIDDLE COUNTRY RD, SELDEN, NY, United States, 11784 |
Name | Role | Address |
---|---|---|
DAVID ARZANIPOUR | DOS Process Agent | 6229 JERICHO TURNPIKE, COMMACK, NY, United States, 11725 |
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) |
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