Search icon

98 CUTTERMILL 490 CORP.

Company Details

Name: 98 CUTTERMILL 490 CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 15 Jun 1994 (31 years ago)
Date of dissolution: 25 Mar 2005
Entity Number: 1829416
ZIP code: 11021
County: Nassau
Place of Formation: New York
Address: 98 CUTTERMILL RD, STE 490N, GREAT NECK, NY, United States, 11021
Principal Address: 98 CUTTERMILL RD, STE 490N, GREAT NECK, NY, United States, 11021

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 98 CUTTERMILL RD, STE 490N, GREAT NECK, NY, United States, 11021

Chief Executive Officer

Name Role Address
ANTHONY SALERNO Chief Executive Officer 98 CUTTERMILL RD, STE 490N, GREAT NECK, NY, United States, 11021

History

Start date End date Type Value
1994-06-15 1996-08-09 Address 98 CUTTERMILL ROAD / STE 490N, GREAT NECK, NY, 11021, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
050325000939 2005-03-25 CERTIFICATE OF DISSOLUTION 2005-03-25
980717002463 1998-07-17 BIENNIAL STATEMENT 1998-06-01
960809002409 1996-08-09 BIENNIAL STATEMENT 1996-06-01
940615000397 1994-06-15 CERTIFICATE OF INCORPORATION 1994-06-15

Date of last update: 15 Mar 2025

Sources: New York Secretary of State