87 GLEN COVE AVENUE, INC.

Name: | 87 GLEN COVE AVENUE, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 09 Dec 1996 (29 years ago) |
Date of dissolution: | 07 May 2024 |
Entity Number: | 2091075 |
ZIP code: | 11934 |
County: | Nassau |
Place of Formation: | New York |
Address: | 5 BITTERSWEET LANE, CENTER MORICHES, NY, United States, 11934 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
CONCETTA PASCUCCI | DOS Process Agent | 5 BITTERSWEET LANE, CENTER MORICHES, NY, United States, 11934 |
Name | Role | Address |
---|---|---|
CONCETTA PASCUCCI | Chief Executive Officer | 5 BITTERSWEET LANE, CENTER MORICHES, NY, United States, 11934 |
Start date | End date | Type | Value |
---|---|---|---|
2010-12-15 | 2024-05-31 | Address | 5 BITTERSWEET LANE, CENTER MORICHES, NY, 11934, USA (Type of address: Service of Process) |
2010-12-15 | 2024-05-31 | Address | 5 BITTERSWEET LANE, CENTER MORICHES, NY, 11934, USA (Type of address: Chief Executive Officer) |
2008-12-03 | 2010-12-15 | Address | 5 BITTERSWEET LN, CENTER MORICHES, NY, 11934, USA (Type of address: Service of Process) |
2008-12-03 | 2010-12-15 | Address | 5 BITTERSWEET LN, CENTER MORICHES, NY, 11934, USA (Type of address: Chief Executive Officer) |
2008-12-03 | 2010-12-15 | Address | 5 BITTERSWEET LN, CENTER MORICHES, NY, 11934, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240531003473 | 2024-05-07 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2024-05-07 |
201203060918 | 2020-12-03 | BIENNIAL STATEMENT | 2020-12-01 |
181205006144 | 2018-12-05 | BIENNIAL STATEMENT | 2018-12-01 |
161201007036 | 2016-12-01 | BIENNIAL STATEMENT | 2016-12-01 |
141202006078 | 2014-12-02 | BIENNIAL STATEMENT | 2014-12-01 |
This company hasn't received any reviews.
Date of last update: 14 Mar 2025
Sources: New York Secretary of State