Name: | SUFFOLK PROPERTY MANAGEMENT CORP. OF MASTIC |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 10 Oct 1996 (29 years ago) |
Date of dissolution: | 20 Jun 2024 |
Entity Number: | 2074127 |
ZIP code: | 11950 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 53 FORESTALL DRIVE, MASTIC, NY, United States, 11950 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
CESAR RIVERA | DOS Process Agent | 53 FORESTALL DRIVE, MASTIC, NY, United States, 11950 |
Name | Role | Address |
---|---|---|
CESAR RIVERA | Chief Executive Officer | 53 FORESTALL DRIVE, MASTIC, NY, United States, 11950 |
Start date | End date | Type | Value |
---|---|---|---|
2024-07-03 | 2024-07-03 | Address | 53 FORESTALL DRIVE, MASTIC, NY, 11950, USA (Type of address: Chief Executive Officer) |
2024-01-02 | 2024-01-02 | Address | 53 FORESTALL DRIVE, MASTIC, NY, 11950, USA (Type of address: Chief Executive Officer) |
2024-01-02 | 2024-06-20 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2024-01-02 | 2024-07-03 | Address | 53 FORESTALL DRIVE, MASTIC, NY, 11950, USA (Type of address: Chief Executive Officer) |
2024-01-02 | 2024-07-03 | Address | 53 FORESTALL DRIVE, MASTIC, NY, 11950, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240703004326 | 2024-06-20 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2024-06-20 |
240102007816 | 2024-01-02 | BIENNIAL STATEMENT | 2024-01-02 |
201001060454 | 2020-10-01 | BIENNIAL STATEMENT | 2020-10-01 |
190405060207 | 2019-04-05 | BIENNIAL STATEMENT | 2018-10-01 |
141010006393 | 2014-10-10 | BIENNIAL STATEMENT | 2014-10-01 |
Date of last update: 14 Mar 2025
Sources: New York Secretary of State