Name: | COMMANDER ENTERPRISES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 21 Jan 1997 (28 years ago) |
Date of dissolution: | 08 Apr 2014 |
Entity Number: | 2104116 |
ZIP code: | 11803 |
County: | Nassau |
Place of Formation: | New York |
Address: | 5 FAIRCHILD COURT, PLAINVIEW, NY, United States, 11803 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 5 FAIRCHILD COURT, PLAINVIEW, NY, United States, 11803 |
Name | Role | Address |
---|---|---|
LEONARD H SHAPIRO | Chief Executive Officer | 5 FAIRCHILD COURT, PLAINVIEW, NY, United States, 11803 |
Start date | End date | Type | Value |
---|---|---|---|
1999-01-27 | 2003-01-16 | Address | 182 FAIRCHILD AVE, PLAINVIEW, NY, 11803, USA (Type of address: Chief Executive Officer) |
1999-01-27 | 2003-01-16 | Address | 182 FAIRCHILD AVE, PLAINVIEW, NY, 11803, USA (Type of address: Principal Executive Office) |
1997-01-21 | 2003-01-16 | Address | 182 FAIRCHILD AVENUE, PLAINVIEW, NY, 11803, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
140408000252 | 2014-04-08 | CERTIFICATE OF DISSOLUTION | 2014-04-08 |
130118006043 | 2013-01-18 | BIENNIAL STATEMENT | 2013-01-01 |
110119002126 | 2011-01-19 | BIENNIAL STATEMENT | 2011-01-01 |
090113002235 | 2009-01-13 | BIENNIAL STATEMENT | 2009-01-01 |
070228002465 | 2007-02-28 | BIENNIAL STATEMENT | 2007-01-01 |
Date of last update: 01 Apr 2025
Sources: New York Secretary of State