Name: | H & R COIN AND JEWELRY, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 18 Mar 1993 (32 years ago) |
Date of dissolution: | 02 Sep 2011 |
Entity Number: | 1711346 |
ZIP code: | 11762 |
County: | Nassau |
Place of Formation: | New York |
Address: | 400 SUNRISE HIGHWAY, MASSAPEQUA PARK, NY, United States, 11762 |
Shares Details
Shares issued 100
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 400 SUNRISE HIGHWAY, MASSAPEQUA PARK, NY, United States, 11762 |
Name | Role | Address |
---|---|---|
ROBERT UBINAS | Chief Executive Officer | 400 SUNRISE HIGHWAY, MASSAPEQUA PARK, NY, United States, 11762 |
Start date | End date | Type | Value |
---|---|---|---|
1995-11-22 | 2003-02-28 | Address | 400 SUNRISE HIGHWAY, MASSAPEQUA PARK, NY, 11762, USA (Type of address: Chief Executive Officer) |
1995-11-22 | 2003-02-28 | Address | 400 SUNRISE HIGHWAY, MASSAPEQUA PARK, NY, 11762, USA (Type of address: Principal Executive Office) |
1995-11-22 | 2003-02-28 | Address | 400 SUNRISE HIGHWAY, MASSAPEQUA PARK, NY, 11762, USA (Type of address: Service of Process) |
1994-04-21 | 1995-11-22 | Address | 400 SUNRISE HIGHWAY, MASSAPEQUA, NY, 11762, USA (Type of address: Chief Executive Officer) |
1994-04-21 | 1995-11-22 | Address | 400 SUNRISE HIGHWAY, MASSAPEQUA, NY, 11762, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
110902000683 | 2011-09-02 | CERTIFICATE OF DISSOLUTION | 2011-09-02 |
090223002140 | 2009-02-23 | BIENNIAL STATEMENT | 2009-03-01 |
070314002572 | 2007-03-14 | BIENNIAL STATEMENT | 2007-03-01 |
050408002003 | 2005-04-08 | BIENNIAL STATEMENT | 2005-03-01 |
030228002714 | 2003-02-28 | BIENNIAL STATEMENT | 2003-03-01 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State