Name: | JOHN E. POTTER JR. & ASSOCIATES INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 15 Jan 1993 (32 years ago) |
Date of dissolution: | 11 Feb 1998 |
Entity Number: | 1694710 |
ZIP code: | 11580 |
County: | Nassau |
Place of Formation: | New York |
Address: | 65 W MERRICK RD, SUITE 205, VALLEY STREAM, NY, United States, 11580 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JOHN E POTTER JR | Chief Executive Officer | 65 W MERRICK RD, SUITE 205, VALLEY STREAM, NY, United States, 11580 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 65 W MERRICK RD, SUITE 205, VALLEY STREAM, NY, United States, 11580 |
Start date | End date | Type | Value |
---|---|---|---|
1994-02-09 | 1997-05-30 | Address | 150 CORNWELL AVENUE, VALLEY STREAM, NY, 11580, USA (Type of address: Chief Executive Officer) |
1994-02-09 | 1997-05-30 | Address | 150 CORNWELL AVENUE, VALLEY STREAM, NY, 11580, USA (Type of address: Principal Executive Office) |
1994-02-09 | 1997-05-30 | Address | 209 ROCKAWAY AVENUE, VALLEY STREAM, NY, 11580, USA (Type of address: Service of Process) |
1993-01-15 | 1994-02-09 | Address | 61 WEST MERRICK ROAD, VALLEY STREAM, NY, 11580, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
980211000212 | 1998-02-11 | CERTIFICATE OF DISSOLUTION | 1998-02-11 |
970530002505 | 1997-05-30 | BIENNIAL STATEMENT | 1997-01-01 |
951030002357 | 1995-10-30 | BIENNIAL STATEMENT | 1995-01-01 |
940209002487 | 1994-02-09 | BIENNIAL STATEMENT | 1994-01-01 |
930115000204 | 1993-01-15 | CERTIFICATE OF INCORPORATION | 1993-01-15 |
Date of last update: 26 Feb 2025
Sources: New York Secretary of State