Search icon

HERRICKS ROAD REALTY, LTD.

Company Details

Name: HERRICKS ROAD REALTY, LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 15 Apr 1994 (31 years ago)
Date of dissolution: 26 Jan 2011
Entity Number: 1812732
ZIP code: 11743
County: Nassau
Place of Formation: New York
Principal Address: 147 HERRICKS ROAD, GARDEN CITY PARK, NY, United States, 11040
Address: 464 NEW YORK AVENUE, STE 100, HUNTINGTON, NY, United States, 11743

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
FRANK NASTASI Chief Executive Officer 147 HERRICKS ROAD, GARDEN CITY PARK, NY, United States, 11040

DOS Process Agent

Name Role Address
JEFFREY S. DUBIN, ESQ. DOS Process Agent 464 NEW YORK AVENUE, STE 100, HUNTINGTON, NY, United States, 11743

History

Start date End date Type Value
1994-04-15 2004-01-05 Address 147 HERRICKS ROAD, GARDEN CITY PARK, NY, 11040, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-1935755 2011-01-26 DISSOLUTION BY PROCLAMATION 2011-01-26
040414002572 2004-04-14 BIENNIAL STATEMENT 2004-04-01
040105000039 2004-01-05 CERTIFICATE OF CHANGE 2004-01-05
020328002152 2002-03-28 BIENNIAL STATEMENT 2002-04-01
000502002060 2000-05-02 BIENNIAL STATEMENT 2000-04-01
940415000420 1994-04-15 CERTIFICATE OF INCORPORATION 1994-04-15

Date of last update: 25 Feb 2025

Sources: New York Secretary of State