Search icon

418 HUNGRY HARBOR, CORP.

Company claim

Is this your business?

Get access!

Company Details

Name: 418 HUNGRY HARBOR, CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 27 Nov 1992 (33 years ago)
Date of dissolution: 21 May 2015
Entity Number: 1683347
ZIP code: 11582
County: Nassau
Place of Formation: New York
Address: 50 W HAWTHORNE AVE, PO BOX 1240, VALLEY STREAM, NY, United States, 11582

Shares Details

Shares issued 2400

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 50 W HAWTHORNE AVE, PO BOX 1240, VALLEY STREAM, NY, United States, 11582

Chief Executive Officer

Name Role Address
RONALD M. YANOFF Chief Executive Officer 50 W HAWTHORNE AVE, PO BOX 1240, VALLEY STREAM, NY, United States, 11582

History

Start date End date Type Value
1993-12-02 2002-11-01 Address 943 NORTHFIELD ROAD, WOODMERE, NY, 11598, USA (Type of address: Chief Executive Officer)
1993-12-02 2002-11-01 Address 943 NORTHFIELD ROAD, WOODMERE, NY, 11598, USA (Type of address: Principal Executive Office)
1993-12-02 2002-11-01 Address 943 NORTHFIELD ROAD, WOODMERE, NY, 11598, USA (Type of address: Service of Process)
1992-11-27 1993-12-02 Address 33 WEST HAWTHORNE AVE.,POB 367, VALLEY STREAM, NY, 11580, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
150521000453 2015-05-21 CERTIFICATE OF DISSOLUTION 2015-05-21
061109002373 2006-11-09 BIENNIAL STATEMENT 2006-11-01
041207002523 2004-12-07 BIENNIAL STATEMENT 2004-11-01
021101002429 2002-11-01 BIENNIAL STATEMENT 2002-11-01
001107002500 2000-11-07 BIENNIAL STATEMENT 2000-11-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State