Name: | BIRCHWOOD MANAGEMENT CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 08 Jan 1965 (60 years ago) |
Date of dissolution: | 10 Mar 2017 |
Entity Number: | 183132 |
ZIP code: | 11747 |
County: | Nassau |
Place of Formation: | New York |
Address: | 135 PINELAWN RD, STE 230S, MELVILLE, NY, United States, 11747 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
RON J. HOROWITZ | Chief Executive Officer | 135 PINELAWN RD, STE 230S, MELVILLE, NY, United States, 11747 |
Name | Role | Address |
---|---|---|
HAROLD I. REICHEL ESQ | DOS Process Agent | 135 PINELAWN RD, STE 230S, MELVILLE, NY, United States, 11747 |
Start date | End date | Type | Value |
---|---|---|---|
2001-01-31 | 2008-12-29 | Address | 410 E JERICHO TURNPIKE, MINEOLA, NY, 11501, USA (Type of address: Principal Executive Office) |
2001-01-31 | 2008-12-29 | Address | 410 E JERICHO TURNPIKE, MINEOLA, NY, 11501, USA (Type of address: Chief Executive Officer) |
1999-01-15 | 2001-01-31 | Address | 410 EAST JERICHO TURNPIKE, MINEOLA, NY, 11501, USA (Type of address: Principal Executive Office) |
1999-01-15 | 2008-12-29 | Address | 410 EAST JERICHO TURNPIKE, MINEOLA, NY, 11501, USA (Type of address: Service of Process) |
1999-01-15 | 2001-01-31 | Address | 410 EAST JERICHO TURNPIKE, MINEOLA, NY, 11501, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
170310000045 | 2017-03-10 | CERTIFICATE OF DISSOLUTION | 2017-03-10 |
081229003050 | 2008-12-29 | BIENNIAL STATEMENT | 2009-01-01 |
070122002407 | 2007-01-22 | BIENNIAL STATEMENT | 2007-01-01 |
050304002795 | 2005-03-04 | BIENNIAL STATEMENT | 2005-01-01 |
030114002588 | 2003-01-14 | BIENNIAL STATEMENT | 2003-01-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State