Search icon

90-12 ELMHURST AVE. CORP.

Company Details

Name: 90-12 ELMHURST AVE. CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 27 Apr 1993 (32 years ago)
Date of dissolution: 17 Jan 2014
Entity Number: 1721601
ZIP code: 11372
County: Nassau
Place of Formation: New York
Address: 93-15 ROOSEVELT AVENUE, JACKSON HEIGHTS, NY, United States, 11372

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JOSE M CAMPON Chief Executive Officer 93-15 ROOSEVELT AVENUE, JACKSON HEIGHTS, NY, United States, 11372

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 93-15 ROOSEVELT AVENUE, JACKSON HEIGHTS, NY, United States, 11372

History

Start date End date Type Value
2001-05-01 2007-04-18 Address 33 GRACEWOOD DRIVE, MANHASSET, NY, 11030, 3930, USA (Type of address: Principal Executive Office)
2001-05-01 2007-04-18 Address 33 GRACEWOOD DRIVE, MANHASSET, NY, 11030, 3930, USA (Type of address: Chief Executive Officer)
2001-05-01 2007-04-18 Address 33 GRACEWOOD DRIVE, MANHASSET, NY, 11030, 3930, USA (Type of address: Service of Process)
1997-04-21 2001-05-01 Address 9 CHERRY LANE, GLEN HEAD, NY, 11545, USA (Type of address: Service of Process)
1995-09-05 2001-05-01 Address 9 CHERRY LANE, GLEN HEAD, NY, 11545, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
140117000113 2014-01-17 CERTIFICATE OF DISSOLUTION 2014-01-17
130410006562 2013-04-10 BIENNIAL STATEMENT 2013-04-01
110422002011 2011-04-22 BIENNIAL STATEMENT 2011-04-01
090331002162 2009-03-31 BIENNIAL STATEMENT 2009-04-01
070418002181 2007-04-18 BIENNIAL STATEMENT 2007-04-01

Date of last update: 15 Mar 2025

Sources: New York Secretary of State