Name: | PRODUCT SALES ASSOCIATES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 23 Oct 1964 (61 years ago) |
Date of dissolution: | 25 Jan 2012 |
Entity Number: | 180826 |
ZIP code: | 11552 |
County: | New York |
Place of Formation: | New York |
Address: | 170 CHERRY VALLEY AVENUE, WEST HEMPSTEAD, NY, United States, 11552 |
Shares Details
Shares issued 500
Share Par Value 1
Type PAR VALUE
Name | Role | Address |
---|---|---|
WILLIAM J. GEARNS | Chief Executive Officer | 170 CHERRY VALLEY AVENUE, WEST HEMPSTEAD, NY, United States, 11552 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 170 CHERRY VALLEY AVENUE, WEST HEMPSTEAD, NY, United States, 11552 |
Start date | End date | Type | Value |
---|---|---|---|
1993-07-01 | 1993-11-01 | Address | 170 CHERRY VALLEY AVENUE, WEST HEMPSTEAD, NY, 11554, USA (Type of address: Chief Executive Officer) |
1993-07-01 | 1993-11-01 | Address | 170 CHERRY VALLEY AVENUE, WEST HEMPSTEAD, NY, 11554, USA (Type of address: Principal Executive Office) |
1993-07-01 | 1993-11-01 | Address | 170 CHERRY VALLEY AVENUE, WEST HEMPSTEAD, NY, 11554, USA (Type of address: Service of Process) |
1964-10-23 | 1993-07-01 | Address | 52 VANDERBILT AVE., NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-2105225 | 2012-01-25 | DISSOLUTION BY PROCLAMATION | 2012-01-25 |
021008002669 | 2002-10-08 | BIENNIAL STATEMENT | 2002-10-01 |
001025002254 | 2000-10-25 | BIENNIAL STATEMENT | 2000-10-01 |
961009002163 | 1996-10-09 | BIENNIAL STATEMENT | 1996-10-01 |
931101002710 | 1993-11-01 | BIENNIAL STATEMENT | 1993-10-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State