Name: | 87 JEFFRYN BOULEVARD CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 16 May 1995 (30 years ago) |
Date of dissolution: | 29 Jun 2016 |
Entity Number: | 1922384 |
ZIP code: | 11729 |
County: | Nassau |
Place of Formation: | New York |
Address: | 151 E INDUSTRY CT, DEER PARK, NY, United States, 11729 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JEFFREY W. ENGLISH | DOS Process Agent | 151 E INDUSTRY CT, DEER PARK, NY, United States, 11729 |
Name | Role | Address |
---|---|---|
JEFFREY W. ENGLISH | Chief Executive Officer | 151 E INDUSTRY CT, DEER PARK, NY, United States, 11729 |
Start date | End date | Type | Value |
---|---|---|---|
2005-07-26 | 2014-08-15 | Address | 151 E INDRUSTY CT, DEER PARK, NY, 11729, 5713, USA (Type of address: Chief Executive Officer) |
2005-07-26 | 2014-08-15 | Address | 151 E INDRUSTY CT, DEER PARK, NY, 11729, 5713, USA (Type of address: Service of Process) |
2003-08-18 | 2014-08-15 | Address | 880 ADAMS AVE, FRANKLIN SQ, NY, 11010, 2209, USA (Type of address: Principal Executive Office) |
2003-08-18 | 2005-07-26 | Address | 87 JEFRYN BLVD EAST, DEER PARK, NY, 11729, 5713, USA (Type of address: Chief Executive Officer) |
2003-08-18 | 2005-07-26 | Address | 87 JEFRYN BLVD EAST, DEER PARK, NY, 11729, 5713, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-2142843 | 2016-06-29 | DISSOLUTION BY PROCLAMATION | 2016-06-29 |
160219006075 | 2016-02-19 | BIENNIAL STATEMENT | 2015-05-01 |
140815002001 | 2014-08-15 | BIENNIAL STATEMENT | 2013-05-01 |
070516002969 | 2007-05-16 | BIENNIAL STATEMENT | 2007-05-01 |
050726002079 | 2005-07-26 | BIENNIAL STATEMENT | 2005-05-01 |
Date of last update: 14 Mar 2025
Sources: New York Secretary of State