Name: | STEVE'S CUSTOM CLIPS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 19 Nov 1992 (32 years ago) |
Date of dissolution: | 12 Jul 2007 |
Entity Number: | 1681864 |
ZIP code: | 11558 |
County: | Nassau |
Place of Formation: | New York |
Address: | 124 AUSTIN BLVD., ISLAND PARK, NY, United States, 11558 |
Principal Address: | 66 KENT ROAD, ISLAND PARK, NY, United States, 11558 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
STEPHEN P LANGDON | Chief Executive Officer | 66 KENT ROAD, ISLAND PARK, NY, United States, 11558 |
Name | Role | Address |
---|---|---|
STEPHEN LANGDON | DOS Process Agent | 124 AUSTIN BLVD., ISLAND PARK, NY, United States, 11558 |
Start date | End date | Type | Value |
---|---|---|---|
1992-11-19 | 1998-11-09 | Address | 4343 BUILDING C, AUSTIN BOULEVARD, ISLAND PARK, NY, 11558, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
070712000960 | 2007-07-12 | CERTIFICATE OF DISSOLUTION | 2007-07-12 |
041230002223 | 2004-12-30 | BIENNIAL STATEMENT | 2004-11-01 |
021101002487 | 2002-11-01 | BIENNIAL STATEMENT | 2002-11-01 |
001110002422 | 2000-11-10 | BIENNIAL STATEMENT | 2000-11-01 |
981109002170 | 1998-11-09 | BIENNIAL STATEMENT | 1998-11-01 |
940111002952 | 1994-01-11 | BIENNIAL STATEMENT | 1993-11-01 |
921119000409 | 1992-11-19 | CERTIFICATE OF INCORPORATION | 1992-11-19 |
Date of last update: 26 Feb 2025
Sources: New York Secretary of State