Name: | 55 DEVELOPERS CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 23 Feb 1996 (29 years ago) |
Date of dissolution: | 24 Jun 2015 |
Entity Number: | 2002963 |
ZIP code: | 11598 |
County: | Nassau |
Place of Formation: | New York |
Address: | 930 BROADWAY, WOODMERE, NY, United States, 11598 |
Shares Details
Shares issued 1000
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ALAN ARKER | DOS Process Agent | 930 BROADWAY, WOODMERE, NY, United States, 11598 |
Name | Role | Address |
---|---|---|
ALLAN ARKER | Chief Executive Officer | 930 BROADWAY, WOODMERE, NY, United States, 11598 |
Start date | End date | Type | Value |
---|---|---|---|
2002-02-22 | 2008-02-05 | Address | 930 BROADWAY, WOODMERE, NY, 11598, USA (Type of address: Principal Executive Office) |
2002-02-22 | 2008-02-05 | Address | 930 BROADWAY, WOODMERE, NY, 11598, USA (Type of address: Service of Process) |
2000-03-09 | 2002-02-22 | Address | 930 BROADWAY, WOODMERE, NY, 11598, USA (Type of address: Principal Executive Office) |
2000-03-09 | 2008-02-05 | Address | 930 BROADWAY, WOODMERE, NY, 11598, USA (Type of address: Chief Executive Officer) |
1999-09-17 | 2002-02-22 | Address | 930 BROADWAY, WOODMERE, NY, 11598, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
150624000003 | 2015-06-24 | CERTIFICATE OF DISSOLUTION | 2015-06-24 |
080205002617 | 2008-02-05 | BIENNIAL STATEMENT | 2008-02-01 |
060316002059 | 2006-03-16 | BIENNIAL STATEMENT | 2006-02-01 |
040226002747 | 2004-02-26 | BIENNIAL STATEMENT | 2004-02-01 |
020222002315 | 2002-02-22 | BIENNIAL STATEMENT | 2002-02-01 |
Date of last update: 14 Mar 2025
Sources: New York Secretary of State