OAK HOLLOW NC CORP.

Name: | OAK HOLLOW NC CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 26 Dec 1995 (30 years ago) |
Date of dissolution: | 20 Nov 2017 |
Entity Number: | 1984636 |
ZIP code: | 11953 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 49 OAKCREST AVE, MIDDLE ISLAND, NY, United States, 11953 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 49 OAKCREST AVE, MIDDLE ISLAND, NY, United States, 11953 |
Name | Role | Address |
---|---|---|
JACOB DIMANT MD | Chief Executive Officer | 49 OAKCREST AVE, MIDDLE ISLAND, NY, United States, 11953 |
Start date | End date | Type | Value |
---|---|---|---|
2000-02-25 | 2003-12-03 | Address | 49 OAKREST AVE, MIDDLE ISLAND, NY, 11953, USA (Type of address: Service of Process) |
1997-12-17 | 2003-12-03 | Address | 1212 AVE OF AMERICAS, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer) |
1997-12-17 | 2000-02-25 | Address | 1212 AVE OF AMERICAS, NEW YORK, NY, 10036, USA (Type of address: Principal Executive Office) |
1997-12-17 | 2000-02-25 | Address | 1675 BROADWAY, NEW YORK, NY, 10119, USA (Type of address: Service of Process) |
1995-12-26 | 1997-12-17 | Address | ATTENTION: JEROME T. LEVY, ESQ, 1114 AVENUE OF THE AMERICAS, NEW YORK, NY, 10036, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
171120000512 | 2017-11-20 | CERTIFICATE OF DISSOLUTION | 2017-11-20 |
161216002015 | 2016-12-16 | BIENNIAL STATEMENT | 2015-12-01 |
121130000808 | 2012-11-30 | CERTIFICATE OF AMENDMENT | 2012-11-30 |
031203002832 | 2003-12-03 | BIENNIAL STATEMENT | 2003-12-01 |
020130002535 | 2002-01-30 | BIENNIAL STATEMENT | 2001-12-01 |
This company hasn't received any reviews.
Date of last update: 14 Mar 2025
Sources: New York Secretary of State