Name: | J.F.K. APARTMENTS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 12 Apr 1965 (60 years ago) |
Date of dissolution: | 03 Jun 2009 |
Entity Number: | 186318 |
ZIP code: | 11530 |
County: | Nassau |
Place of Formation: | New York |
Address: | C/O CENTRAL MANAGEMENT COMPANY, 45 7TH ST, GARDEN CITY, NY, United States, 11530 |
Shares Details
Shares issued 100
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | C/O CENTRAL MANAGEMENT COMPANY, 45 7TH ST, GARDEN CITY, NY, United States, 11530 |
Name | Role | Address |
---|---|---|
CATHY NELKIN MILLER | Chief Executive Officer | C/O CENTRAL MANAGEMENT COMPANY, 45 7TH ST, GARDEN CITY, NY, United States, 11530 |
Start date | End date | Type | Value |
---|---|---|---|
1997-04-24 | 2009-04-30 | Address | C/O CENTRAL MANAGEMENT COMPANY, 45 7TH ST, GARDEN CITY, NY, 11530, USA (Type of address: Chief Executive Officer) |
1993-06-30 | 1997-04-24 | Address | % CENTRAL MANAGEMENT COMPANY, 45 7TH STREET, GARDEN CITY, NY, 11530, USA (Type of address: Chief Executive Officer) |
1993-06-30 | 1997-04-24 | Address | % CENTRAL MANAGEMENT COMPANY, 45 7TH STREET, GARDEN CITY, NY, 11530, USA (Type of address: Principal Executive Office) |
1993-06-30 | 1997-04-24 | Address | % CENTRAL MANAGEMENT COMPANY, 45 7TH STREET, GARDEN CITY, NY, 11530, USA (Type of address: Service of Process) |
1965-04-12 | 1993-06-30 | Address | 600 OLD COUNTRY RD., GARDEN CITY, NY, 11530, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
090603000746 | 2009-06-03 | CERTIFICATE OF DISSOLUTION | 2009-06-03 |
090430002474 | 2009-04-30 | BIENNIAL STATEMENT | 2009-04-01 |
070427002649 | 2007-04-27 | BIENNIAL STATEMENT | 2007-04-01 |
050627002138 | 2005-06-27 | BIENNIAL STATEMENT | 2005-04-01 |
030418002244 | 2003-04-18 | BIENNIAL STATEMENT | 2003-04-01 |
010511002657 | 2001-05-11 | BIENNIAL STATEMENT | 2001-04-01 |
990503002214 | 1999-05-03 | BIENNIAL STATEMENT | 1999-04-01 |
970424002142 | 1997-04-24 | BIENNIAL STATEMENT | 1997-04-01 |
930630002740 | 1993-06-30 | BIENNIAL STATEMENT | 1993-04-01 |
C198835-2 | 1993-04-14 | ASSUMED NAME CORP INITIAL FILING | 1993-04-14 |
Date of last update: 01 Mar 2025
Sources: New York Secretary of State