LOCUST VALLEY SHOPPES, INC.

Name: | LOCUST VALLEY SHOPPES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 19 Apr 1965 (60 years ago) |
Date of dissolution: | 14 Jun 2022 |
Entity Number: | 186521 |
ZIP code: | 11560 |
County: | Nassau |
Place of Formation: | New York |
Address: | 27 THE PLAZA, SUITE A, LOCUST VALLEY, NY, United States, 11560 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
LOCUST VALLEY SHOPPES, INC. | DOS Process Agent | 27 THE PLAZA, SUITE A, LOCUST VALLEY, NY, United States, 11560 |
Name | Role | Address |
---|---|---|
GLORIA BETHUNE | Chief Executive Officer | 27 THE PLAZA, SUITE A, LOCUST VALLEY, NY, United States, 11560 |
Start date | End date | Type | Value |
---|---|---|---|
2013-04-05 | 2022-11-30 | Address | 27 THE PLAZA, SUITE A, LOCUST VALLEY, NY, 11560, USA (Type of address: Chief Executive Officer) |
2013-04-05 | 2022-11-30 | Address | 27 THE PLAZA, SUITE A, LOCUST VALLEY, NY, 11560, USA (Type of address: Service of Process) |
2012-11-27 | 2013-04-05 | Address | 27 THE PLAZA, LOCUST VALLEY, NY, 11560, USA (Type of address: Principal Executive Office) |
2012-11-27 | 2013-04-05 | Address | 27 THE PLAZA, LOCUST VALLEY, NY, 11560, USA (Type of address: Chief Executive Officer) |
2000-02-23 | 2013-04-05 | Address | 27 THE PLAZA, LOCUST VALLEY, NY, 11560, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
221130003434 | 2022-06-14 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2022-06-14 |
190508060643 | 2019-05-08 | BIENNIAL STATEMENT | 2019-04-01 |
170424006232 | 2017-04-24 | BIENNIAL STATEMENT | 2017-04-01 |
150429006110 | 2015-04-29 | BIENNIAL STATEMENT | 2015-04-01 |
130405006263 | 2013-04-05 | BIENNIAL STATEMENT | 2013-04-01 |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State