Name: | THE COMMACK SITE, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 04 Feb 1993 (32 years ago) |
Date of dissolution: | 27 Dec 2000 |
Entity Number: | 1700239 |
ZIP code: | 10017 |
County: | New York |
Place of Formation: | Delaware |
Address: | 733 THIRD AVENUE, SUITE 2400, NEW YORK, NY, United States, 10017 |
Name | Role | Address |
---|---|---|
JOHN J. JOHNSON, JR. | Agent | RPS REALTY TRUST, 733 THIRD AVENUE, NEW YORK, NY, 10017 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 733 THIRD AVENUE, SUITE 2400, NEW YORK, NY, United States, 10017 |
Name | Role | Address |
---|---|---|
HERBERT LIECHTUNG | Chief Executive Officer | 733 THIRD AVENUE, NEW YORK, NY, United States, 10017 |
Start date | End date | Type | Value |
---|---|---|---|
1993-02-04 | 1994-03-15 | Address | 733 THIRD AVENUE, NEW YORK, NY, 10017, 3204, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1518001 | 2000-12-27 | ANNULMENT OF AUTHORITY | 2000-12-27 |
951011002314 | 1995-10-11 | BIENNIAL STATEMENT | 1995-02-01 |
940315002248 | 1994-03-15 | BIENNIAL STATEMENT | 1994-02-01 |
930204000334 | 1993-02-04 | APPLICATION OF AUTHORITY | 1993-02-04 |
Date of last update: 08 Feb 2025
Sources: New York Secretary of State