C J HORSE SUPPLIES, INC.

Name: | C J HORSE SUPPLIES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 20 Sep 1994 (31 years ago) |
Date of dissolution: | 29 Jun 2016 |
Entity Number: | 1852989 |
ZIP code: | 11003 |
County: | Nassau |
Place of Formation: | New York |
Principal Address: | 73 HARVEST LANE, LEVITTOWN, NY, United States, 11756 |
Address: | 2A SAVOY AVENUE, ELMONT, NY, United States, 11003 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
WALTER VAN OSTRAND | Chief Executive Officer | 2A SAVOY AVENUE, ELMONT, NY, United States, 11003 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 2A SAVOY AVENUE, ELMONT, NY, United States, 11003 |
Start date | End date | Type | Value |
---|---|---|---|
2006-09-14 | 2010-09-21 | Address | 73 HARVEST LANE, LEVITTOWN, NY, 11756, USA (Type of address: Principal Executive Office) |
2006-09-14 | 2010-09-21 | Address | 2A SAVOY AVE, ELMNT, NY, 11003, USA (Type of address: Service of Process) |
2006-09-14 | 2010-09-21 | Address | 2A SAVOY AVE, ELMONT, NY, 11003, USA (Type of address: Chief Executive Officer) |
1998-09-14 | 2006-09-14 | Address | 73 HARVEST LANE, LEVITTOWN, NY, 11756, USA (Type of address: Chief Executive Officer) |
1996-09-18 | 2006-09-14 | Address | 73 HARVEST LN, LEVITTOWN, NY, 11756, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-2142564 | 2016-06-29 | DISSOLUTION BY PROCLAMATION | 2016-06-29 |
100921002649 | 2010-09-21 | BIENNIAL STATEMENT | 2010-09-01 |
080905002205 | 2008-09-05 | BIENNIAL STATEMENT | 2008-09-01 |
060914002840 | 2006-09-14 | BIENNIAL STATEMENT | 2006-09-01 |
041108002841 | 2004-11-08 | BIENNIAL STATEMENT | 2004-09-01 |
This company hasn't received any reviews.
Date of last update: 15 Mar 2025
Sources: New York Secretary of State