Name: | NOSTALGIA OAK WAREHOUSE OF STATEN ISLAND, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 10 Aug 1995 (30 years ago) |
Date of dissolution: | 26 Oct 2016 |
Entity Number: | 1946866 |
ZIP code: | 07726 |
County: | Richmond |
Place of Formation: | New York |
Address: | 5 SOUTH MAIN ST, ENGLISHTOWN, NJ, United States, 07726 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
LEOPOLDO DEUTSCH | Chief Executive Officer | 1190 ABBEVILLE CT, MARCO ISLAND, FL, United States, 34145 |
Name | Role | Address |
---|---|---|
LEOPOLDO DEUTSCH | DOS Process Agent | 5 SOUTH MAIN ST, ENGLISHTOWN, NJ, United States, 07726 |
Start date | End date | Type | Value |
---|---|---|---|
2005-10-21 | 2007-08-13 | Address | 5 SOUTH MAIN ST, ENGLISHTOWN, NJ, 07726, USA (Type of address: Principal Executive Office) |
2005-10-21 | 2007-08-13 | Address | LAUREL COURT, MARCO ISLAND, FL, 00000, USA (Type of address: Chief Executive Officer) |
2005-10-21 | 2007-08-13 | Address | 5 SOUTH MAIN ST, ENGLISHTOWN, NJ, 07726, USA (Type of address: Service of Process) |
1997-08-20 | 2005-10-21 | Address | 5 S MAIN ST, ENGLISHTOWN, NJ, 07726, USA (Type of address: Chief Executive Officer) |
1997-08-20 | 2005-10-21 | Address | 3729 VICTORY BLVD, STATEN ISLAND, NY, 10314, USA (Type of address: Service of Process) |
1997-08-20 | 2005-10-21 | Address | 5 S MAIN ST, ENGLISHTOWN, NJ, 07726, USA (Type of address: Principal Executive Office) |
1995-08-10 | 1997-08-20 | Address | 1895 GEORGE COURT, MERRICK, NY, 11566, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-2247433 | 2016-10-26 | DISSOLUTION BY PROCLAMATION | 2016-10-26 |
070813003173 | 2007-08-13 | BIENNIAL STATEMENT | 2007-08-01 |
051021002409 | 2005-10-21 | BIENNIAL STATEMENT | 2005-08-01 |
030804002207 | 2003-08-04 | BIENNIAL STATEMENT | 2003-08-01 |
010802002392 | 2001-08-02 | BIENNIAL STATEMENT | 2001-08-01 |
990910002318 | 1999-09-10 | BIENNIAL STATEMENT | 1999-08-01 |
970820002127 | 1997-08-20 | BIENNIAL STATEMENT | 1997-08-01 |
950829000278 | 1995-08-29 | CERTIFICATE OF AMENDMENT | 1995-08-29 |
950810000310 | 1995-08-10 | CERTIFICATE OF INCORPORATION | 1995-08-10 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
48663 | PL VIO | INVOICED | 2005-01-06 | 60 | PL - Padlock Violation |
236553 | CL VIO | INVOICED | 1999-04-21 | 1000 | CL - Consumer Law Violation |
Date of last update: 25 Feb 2025
Sources: New York Secretary of State