Name: | MAIDSTONE DRIVEWAYS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 18 Feb 1994 (31 years ago) |
Date of dissolution: | 12 Jun 2012 |
Entity Number: | 1797068 |
ZIP code: | 11937 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 24 BON PINCK WAY, PO BOX 3111, EAST HAMPTON, NY, United States, 11937 |
Principal Address: | 24 BON PINCK WAY, EAST HAMPTON, NY, United States, 11937 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
SCOTT KING | Chief Executive Officer | 24 BON PINCK WAY, PO BOX 3111, EAST HAMPTON, NY, United States, 11937 |
Name | Role | Address |
---|---|---|
SCOTT KING | DOS Process Agent | 24 BON PINCK WAY, PO BOX 3111, EAST HAMPTON, NY, United States, 11937 |
Start date | End date | Type | Value |
---|---|---|---|
1996-03-19 | 2000-03-16 | Address | 240 NORFOLK DR, E HAMPTON, NY, 11937, USA (Type of address: Chief Executive Officer) |
1996-03-19 | 2000-03-16 | Address | 240 NORFOLK DR, E HAMPTON, NY, 11937, USA (Type of address: Principal Executive Office) |
1996-03-19 | 2000-03-16 | Address | 240 NORFOLK DR, E HAMPTON, NY, 11937, USA (Type of address: Service of Process) |
1994-02-18 | 1996-03-19 | Address | 240 NORFOLK DRIVE, EAST HAMPTON, NY, 11937, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
120612000881 | 2012-06-12 | CERTIFICATE OF DISSOLUTION | 2012-06-12 |
000316002765 | 2000-03-16 | BIENNIAL STATEMENT | 2000-02-01 |
980204002378 | 1998-02-04 | BIENNIAL STATEMENT | 1998-02-01 |
960319002263 | 1996-03-19 | BIENNIAL STATEMENT | 1996-02-01 |
940218000407 | 1994-02-18 | CERTIFICATE OF INCORPORATION | 1994-02-18 |
Date of last update: 25 Feb 2025
Sources: New York Secretary of State