WHITE OAK AT SETAUKET CORP.

Name: | WHITE OAK AT SETAUKET CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 22 Jul 1994 (31 years ago) |
Date of dissolution: | 29 Jul 2009 |
Entity Number: | 1838453 |
ZIP code: | 11716 |
County: | Nassau |
Place of Formation: | New York |
Address: | 1580 UNIT A, LAKELAND AVE, BOHEMIA, NY, United States, 11716 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JEFFREY GREENE | Chief Executive Officer | 1580 UNIT A, LAKELAND AVE, BOHEMIA, NY, United States, 11716 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 1580 UNIT A, LAKELAND AVE, BOHEMIA, NY, United States, 11716 |
Start date | End date | Type | Value |
---|---|---|---|
1998-07-07 | 2000-07-26 | Address | 104 ERIN LN, SETAUKET, NY, 11733, USA (Type of address: Principal Executive Office) |
1998-07-07 | 2000-07-26 | Address | 104 ERIN LN, SETAUKET, NY, 11733, USA (Type of address: Chief Executive Officer) |
1998-07-07 | 2000-07-26 | Address | 104 ERIN LN, SETAUKET, NY, 11733, USA (Type of address: Service of Process) |
1996-08-19 | 1998-07-07 | Address | 12 ERIN LANE, SETAUKET, NY, 11733, USA (Type of address: Chief Executive Officer) |
1996-08-19 | 1998-07-07 | Address | 12 ERIN LANE, SETAUKET, NY, 11733, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1754987 | 2009-07-29 | DISSOLUTION BY PROCLAMATION | 2009-07-29 |
040929002029 | 2004-09-29 | BIENNIAL STATEMENT | 2004-07-01 |
020620002476 | 2002-06-20 | BIENNIAL STATEMENT | 2002-07-01 |
000726002568 | 2000-07-26 | BIENNIAL STATEMENT | 2000-07-01 |
980707002027 | 1998-07-07 | BIENNIAL STATEMENT | 1998-07-01 |
This company hasn't received any reviews.
Date of last update: 15 Mar 2025
Sources: New York Secretary of State