Name: | 65 ROOSEVELT INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 17 Nov 1993 (31 years ago) |
Date of dissolution: | 07 Mar 2000 |
Entity Number: | 1773142 |
ZIP code: | 11556 |
County: | Nassau |
Place of Formation: | New York |
Address: | EAB PLAZA-EAST TOWER, 10TH FL, UNIONDALE, NY, United States, 11556 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
C/O THE DIME SAVINGS BANK OF NEW YORK FSB | DOS Process Agent | EAB PLAZA-EAST TOWER, 10TH FL, UNIONDALE, NY, United States, 11556 |
Name | Role | Address |
---|---|---|
GREGORY D LIEGEY | Chief Executive Officer | EAB PLAZA-EAST TOWER, 13TH FLOOR, UNIONDALE, NY, United States, 11556 |
Start date | End date | Type | Value |
---|---|---|---|
1997-11-20 | 2000-01-13 | Address | EAB PLAZA-EAST TOWER, 15TH FL, UNIONDALE, NY, 11556, 0125, USA (Type of address: Principal Executive Office) |
1997-11-20 | 2000-01-13 | Address | EAB PLAZA-EAST TOWER, 15TH FL, UNIONDALE, NY, 11556, 0125, USA (Type of address: Service of Process) |
1996-01-10 | 1997-11-20 | Address | EAB PLAZA-EAST TOWER, 15TH FLOOR, UNIONDALE, NY, 11556, 0125, USA (Type of address: Principal Executive Office) |
1996-01-10 | 1997-11-20 | Address | EAB PLAZA-EAST TOWER, 15TH FLOOR, UNIONDALE, NY, 11556, 0125, USA (Type of address: Service of Process) |
1993-11-17 | 1996-01-10 | Address | EAB PLAZA-EAST TOWER, UNIONDALE, NY, 11556, 0125, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
000307000290 | 2000-03-07 | CERTIFICATE OF DISSOLUTION | 2000-03-07 |
000113002524 | 2000-01-13 | BIENNIAL STATEMENT | 1999-11-01 |
971120002056 | 1997-11-20 | BIENNIAL STATEMENT | 1997-11-01 |
971003000037 | 1997-10-03 | CERTIFICATE OF AMENDMENT | 1997-10-03 |
960110002402 | 1996-01-10 | BIENNIAL STATEMENT | 1995-11-01 |
931117000507 | 1993-11-17 | CERTIFICATE OF INCORPORATION | 1993-11-17 |
Date of last update: 26 Feb 2025
Sources: New York Secretary of State