50-54 POLK AVE. CORP.

Name: | 50-54 POLK AVE. CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 07 Feb 1994 (31 years ago) |
Date of dissolution: | 10 Aug 2017 |
Entity Number: | 1793341 |
ZIP code: | 11550 |
County: | Nassau |
Place of Formation: | New York |
Address: | 50-54 POLK AVENUE, HEMPSTEAD, NY, United States, 11550 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ROBERT SEGAL | Chief Executive Officer | 50-54 POLK AVENUE, HEMPSTEAD, NY, United States, 11550 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 50-54 POLK AVENUE, HEMPSTEAD, NY, United States, 11550 |
Start date | End date | Type | Value |
---|---|---|---|
2008-02-04 | 2010-02-23 | Address | 717 LONGACRE AVE, WOODMERE, NY, 11598, USA (Type of address: Service of Process) |
2008-02-04 | 2010-02-23 | Address | 717 LONGACRE AVE, WOODMERE, NY, 11598, USA (Type of address: Principal Executive Office) |
2006-03-07 | 2010-02-23 | Address | 717 LONGACRE AVE, WOODMERE, NY, 11598, USA (Type of address: Chief Executive Officer) |
2004-01-27 | 2006-03-07 | Address | 717 LONGACRE AVE, WOODMERE, NY, 11598, USA (Type of address: Chief Executive Officer) |
2000-03-03 | 2004-01-27 | Address | 717 LANGACRE AVE, WOODMERE, NY, 11598, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
170810000349 | 2017-08-10 | CERTIFICATE OF DISSOLUTION | 2017-08-10 |
160407006493 | 2016-04-07 | BIENNIAL STATEMENT | 2016-02-01 |
140425002234 | 2014-04-25 | BIENNIAL STATEMENT | 2014-02-01 |
120307002433 | 2012-03-07 | BIENNIAL STATEMENT | 2012-02-01 |
100223002446 | 2010-02-23 | BIENNIAL STATEMENT | 2010-02-01 |
This company hasn't received any reviews.
Date of last update: 15 Mar 2025
Sources: New York Secretary of State