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
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 85 WILIS AVE, MINEOLA, NY, United States, 11501 |
Name | Role | Address |
---|---|---|
ELLIOT D ROSENZWEIG | Chief Executive Officer | 85 WILLIS AVE, MINEOLA, NY, United States, 11501 |
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) |
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