Search icon

NORTH EAST FACTORY SERVICES, INC.

Company Details

Name: NORTH EAST FACTORY SERVICES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 13 Nov 1957 (68 years ago)
Date of dissolution: 26 Oct 2011
Entity Number: 168512
ZIP code: 11501
County: Nassau
Place of Formation: New York
Address: 85 WILIS AVE, MINEOLA, NY, United States, 11501
Principal Address: 30 NIRVANA AVE, GREAT NECK, NY, United States, 11023

Shares Details

Shares issued 150

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 85 WILIS AVE, MINEOLA, NY, United States, 11501

Chief Executive Officer

Name Role Address
ELLIOT D ROSENZWEIG Chief Executive Officer 85 WILLIS AVE, MINEOLA, NY, United States, 11501

History

Start date End date Type Value
1999-11-24 2003-10-21 Address 85 WILLIS AVE, MINEOLA, NY, 11501, USA (Type of address: Chief Executive Officer)
1999-11-24 2003-10-21 Address 30 NIRVANA AVE, GREAT NECK, NY, 00000, USA (Type of address: Principal Executive Office)
1995-07-20 1999-11-24 Address 85 WILLIS AVE, MIMEOLA, NY, 11501, USA (Type of address: Chief Executive Officer)
1995-07-20 1999-11-24 Address 30 NIRVANA, GREAT NECK, NY, 00000, USA (Type of address: Principal Executive Office)
1995-07-20 1999-11-24 Address 85 WILLIS AVE, MIMEOLA, NY, 11501, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-2088842 2011-10-26 DISSOLUTION BY PROCLAMATION 2011-10-26
031021002403 2003-10-21 BIENNIAL STATEMENT 2003-11-01
011106002933 2001-11-06 BIENNIAL STATEMENT 2001-11-01
991124002451 1999-11-24 BIENNIAL STATEMENT 1999-11-01
971208002304 1997-12-08 BIENNIAL STATEMENT 1997-11-01

Date of last update: 18 Mar 2025

Sources: New York Secretary of State