Search icon

SID'S PANTS STATEN ISLAND, INC.

Company Details

Name: SID'S PANTS STATEN ISLAND, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 02 Dec 1992 (33 years ago)
Date of dissolution: 19 May 2017
Entity Number: 1684459
ZIP code: 11747
County: Nassau
Place of Formation: New York
Address: 225 OLD COUNTRY RD, MELVILLE, NY, United States, 11747
Principal Address: 270 DUFFY AVE, UNIT M, HICKSVILLE, NY, United States, 11801

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
MARTIN SEMEL DOS Process Agent 225 OLD COUNTRY RD, MELVILLE, NY, United States, 11747

Chief Executive Officer

Name Role Address
WILLIAM SIEGEL Chief Executive Officer 270 DUFFY AVE, UNIT M, HICKSVILLE, NY, United States, 11801

History

Start date End date Type Value
2009-09-28 2010-12-15 Address 280 DUFFY AVE, HICKSVILLE, NY, 11801, USA (Type of address: Chief Executive Officer)
2009-09-28 2010-12-15 Address 280 DUFFY AVE, HICKSVILLE, NY, 11801, USA (Type of address: Principal Executive Office)
2002-12-03 2005-01-13 Address 720 5TH AVE, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
2002-04-17 2009-09-28 Address 146 HANSE AVE, FREEPORT, NY, 11520, USA (Type of address: Principal Executive Office)
2002-04-17 2009-09-28 Address 146 HANSE AVE, FREEPORT, NY, 11520, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
170519000375 2017-05-19 CERTIFICATE OF DISSOLUTION 2017-05-19
130116002332 2013-01-16 BIENNIAL STATEMENT 2012-12-01
101215002869 2010-12-15 BIENNIAL STATEMENT 2010-12-01
090928002779 2009-09-28 BIENNIAL STATEMENT 2008-12-01
061211002718 2006-12-11 BIENNIAL STATEMENT 2006-12-01

Date of last update: 15 Mar 2025

Sources: New York Secretary of State