TREE KING OF LONG ISLAND, INC.

Name: | TREE KING OF LONG ISLAND, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 28 Oct 1996 (29 years ago) |
Date of dissolution: | 26 Mar 2024 |
Entity Number: | 2079114 |
ZIP code: | 11756 |
County: | Nassau |
Place of Formation: | New York |
Principal Address: | 56 CRESCENT LN, LEVITOTWN, NY, United States, 11756 |
Address: | 56 CRESCENT LN, LEVITTOWN, NY, United States, 11756 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JAMES DANIELS | Chief Executive Officer | 56 CRESCENT LN, LEVITTOWN, NY, United States, 11756 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 56 CRESCENT LN, LEVITTOWN, NY, United States, 11756 |
Start date | End date | Type | Value |
---|---|---|---|
2010-10-18 | 2024-03-27 | Address | 56 CRESCENT LN, LEVITTOWN, NY, 11756, USA (Type of address: Service of Process) |
2010-02-19 | 2024-03-27 | Address | 56 CRESCENT LN, LEVITTOWN, NY, 11756, USA (Type of address: Chief Executive Officer) |
2000-09-26 | 2010-02-19 | Address | 1761 WANTAGH AVE, WANTAGH, NY, 11793, USA (Type of address: Chief Executive Officer) |
1999-02-09 | 2010-02-19 | Address | 1761 WANTAGH AVE, WANTAGH, NY, 11793, USA (Type of address: Principal Executive Office) |
1999-02-09 | 2000-09-26 | Address | 56 CRESENT LN, LEVITTOWN, NY, 11756, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240327001754 | 2024-03-26 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2024-03-26 |
121015002413 | 2012-10-15 | BIENNIAL STATEMENT | 2012-10-01 |
101018002105 | 2010-10-18 | BIENNIAL STATEMENT | 2010-10-01 |
100219002217 | 2010-02-19 | BIENNIAL STATEMENT | 2008-10-01 |
061003002423 | 2006-10-03 | BIENNIAL STATEMENT | 2006-10-01 |
This company hasn't received any reviews.
Date of last update: 14 Mar 2025
Sources: New York Secretary of State