Search icon

NOSTALGIA OAK WAREHOUSE OF STATEN ISLAND, INC.

Company Details

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

Chief Executive Officer

Name Role Address
LEOPOLDO DEUTSCH Chief Executive Officer 1190 ABBEVILLE CT, MARCO ISLAND, FL, United States, 34145

DOS Process Agent

Name Role Address
LEOPOLDO DEUTSCH DOS Process Agent 5 SOUTH MAIN ST, ENGLISHTOWN, NJ, United States, 07726

History

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)

Filings

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

Fine And Fees

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