Name: | JOSEPH R. RANDALL AGENCY, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 14 Jul 1995 (30 years ago) |
Date of dissolution: | 24 Jul 2018 |
Entity Number: | 1939254 |
ZIP code: | 11746 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 1985 NEW YORK AVE, HUNTINGTON STATION, NY, United States, 11746 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 1985 NEW YORK AVE, HUNTINGTON STATION, NY, United States, 11746 |
Name | Role | Address |
---|---|---|
JOSEPH R RANDALL | Chief Executive Officer | 1985 NEW YORK AVE, HUNTINGTON STATION, NY, United States, 11746 |
Start date | End date | Type | Value |
---|---|---|---|
1997-07-10 | 2001-07-27 | Address | 1981 NEW YORK AVE, HUNTINGTON STATION, NY, 11746, USA (Type of address: Chief Executive Officer) |
1997-07-10 | 2001-07-27 | Address | 1981 NEW YORK AVE, HUNTINGTON STATION, NY, 11746, USA (Type of address: Principal Executive Office) |
1995-07-14 | 2001-07-27 | Address | 1981 NEW YORK AVENUE, HUNTINGTON STATION, NY, 11746, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
180724000410 | 2018-07-24 | CERTIFICATE OF DISSOLUTION | 2018-07-24 |
150701006470 | 2015-07-01 | BIENNIAL STATEMENT | 2015-07-01 |
130709006097 | 2013-07-09 | BIENNIAL STATEMENT | 2013-07-01 |
110804002614 | 2011-08-04 | BIENNIAL STATEMENT | 2011-07-01 |
090716002064 | 2009-07-16 | BIENNIAL STATEMENT | 2009-07-01 |
Date of last update: 14 Mar 2025
Sources: New York Secretary of State