Name: | LONG ISLAND CLOSEOUTS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 12 Nov 1992 (32 years ago) |
Date of dissolution: | 21 Mar 2002 |
Entity Number: | 1679730 |
ZIP code: | 10953 |
County: | Rockland |
Place of Formation: | New York |
Address: | PO BOX 25, MOUNTAINVILLE, NY, United States, 10953 |
Principal Address: | 20 INDUSTRY DR, MOUNTAINVILLE, NY, United States, 10953 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
PHIL ROSENBLATT | Chief Executive Officer | PO BOX 25, MOUNTAINVILLE, NY, United States, 10953 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | PO BOX 25, MOUNTAINVILLE, NY, United States, 10953 |
Start date | End date | Type | Value |
---|---|---|---|
1993-12-09 | 2001-03-07 | Address | PO BOX 89, MONSEY, NY, 10952, USA (Type of address: Chief Executive Officer) |
1993-12-09 | 2001-03-07 | Address | 88 ROUTE 59, MONSEY, NY, 10952, USA (Type of address: Principal Executive Office) |
1993-12-09 | 2001-03-07 | Address | PO BOX 89, MONSEY, NY, 10952, USA (Type of address: Service of Process) |
1992-11-12 | 1993-12-09 | Address | PHIL ROSENBLATT, 9 ELENER LANE, SPRING VALLEY, NY, 10977, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
020321000776 | 2002-03-21 | CERTIFICATE OF MERGER | 2002-03-21 |
010307002525 | 2001-03-07 | BIENNIAL STATEMENT | 2000-11-01 |
961119002368 | 1996-11-19 | BIENNIAL STATEMENT | 1996-11-01 |
960117000503 | 1996-01-17 | CERTIFICATE OF EXCHANGE OF SHARES | 1996-01-17 |
931209002071 | 1993-12-09 | BIENNIAL STATEMENT | 1993-11-01 |
921112000140 | 1992-11-12 | CERTIFICATE OF INCORPORATION | 1992-11-12 |
Date of last update: 26 Feb 2025
Sources: New York Secretary of State