47 MONTAUK HIGHWAY CORP.

Name: | 47 MONTAUK HIGHWAY CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 11 Oct 1996 (29 years ago) |
Date of dissolution: | 25 Jul 2017 |
Entity Number: | 2074241 |
ZIP code: | 11940 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 130 J MONTAUK HWY, E. MORICHES, NY, United States, 11940 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
VIRGINIA KNAPP | Chief Executive Officer | 130 J MONTAUK HWY, E. MORICHES, NY, United States, 11940 |
Name | Role | Address |
---|---|---|
VIRGINIA KNAPP | DOS Process Agent | 130 J MONTAUK HWY, E. MORICHES, NY, United States, 11940 |
Start date | End date | Type | Value |
---|---|---|---|
2010-10-15 | 2012-10-05 | Address | 1305 J MONTAUK HWY, E. MORICHES, NY, 11940, USA (Type of address: Principal Executive Office) |
2008-09-26 | 2010-10-15 | Address | 130J MONTAUK HWY, EAST MORICHES, NY, 11940, USA (Type of address: Chief Executive Officer) |
2008-09-26 | 2010-10-15 | Address | 130J MONTAUK HWY, EAST MORICHES, NY, 11940, USA (Type of address: Principal Executive Office) |
2008-09-26 | 2010-10-15 | Address | 130J MONTAUK HWY, EAST MORICHES, NY, 11940, USA (Type of address: Service of Process) |
2002-10-01 | 2008-09-26 | Address | 130J MONTAUK HWY, EAST MORICHES, NY, 11940, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
170725000622 | 2017-07-25 | CERTIFICATE OF DISSOLUTION | 2017-07-25 |
141008006622 | 2014-10-08 | BIENNIAL STATEMENT | 2014-10-01 |
121005006593 | 2012-10-05 | BIENNIAL STATEMENT | 2012-10-01 |
101015002148 | 2010-10-15 | BIENNIAL STATEMENT | 2010-10-01 |
080926002864 | 2008-09-26 | BIENNIAL STATEMENT | 2008-10-01 |
This company hasn't received any reviews.
Date of last update: 14 Mar 2025
Sources: New York Secretary of State