Name: | CONTINENTAL CONCESSION SUPPLIES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 27 Dec 1993 (31 years ago) |
Date of dissolution: | 15 Sep 2017 |
Entity Number: | 1782520 |
ZIP code: | 12207 |
County: | Nassau |
Place of Formation: | New York |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Principal Address: | 575 JERICHO TURNPIKE, SUITE 300, JERICHO, NY, United States, 11753 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
AARON SLONIM | Chief Executive Officer | 575 JERICHO TURNPIKE, SUITE 300, JERICHO, NY, United States, 11753 |
Start date | End date | Type | Value |
---|---|---|---|
2009-12-17 | 2011-02-11 | Address | 250 FULTON AVE, NEW HYDE PARK, NY, 11040, USA (Type of address: Service of Process) |
2009-12-17 | 2015-12-14 | Address | 250 FULTON AVE, NEW HYDE PARK, NY, 11040, USA (Type of address: Principal Executive Office) |
2009-12-17 | 2015-12-14 | Address | 250 FULTON AVE, NEW HYDE PARK, NY, 11040, USA (Type of address: Chief Executive Officer) |
2007-12-07 | 2009-12-17 | Address | 250 FULTON ST, NEW HYDE PARK, NY, 11040, USA (Type of address: Chief Executive Officer) |
2007-12-07 | 2009-12-17 | Address | 250 FULTON ST, NEW HYDE PARK, NY, 11040, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
170915000189 | 2017-09-15 | CERTIFICATE OF MERGER | 2017-09-15 |
151214006222 | 2015-12-14 | BIENNIAL STATEMENT | 2015-12-01 |
140206002105 | 2014-02-06 | BIENNIAL STATEMENT | 2013-12-01 |
111219002795 | 2011-12-19 | BIENNIAL STATEMENT | 2011-12-01 |
110211000836 | 2011-02-11 | CERTIFICATE OF CHANGE | 2011-02-11 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State