Search icon

80-05 GRAND CENTRAL PARKWAY CORP.

Company Details

Name: 80-05 GRAND CENTRAL PARKWAY CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 09 Jun 1967 (58 years ago)
Date of dissolution: 09 Apr 2007
Entity Number: 211032
ZIP code: 11557
County: Queens
Place of Formation: New York
Address: 383 HAMILTON AVE, HEWLETT, NY, United States, 11557

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JOSEPH KOLODNY Chief Executive Officer 383 HAMILTON AVE, HEWLETT, NY, United States, 11557

DOS Process Agent

Name Role Address
JOSEPH KOLODNY DOS Process Agent 383 HAMILTON AVE, HEWLETT, NY, United States, 11557

History

Start date End date Type Value
2001-06-15 2005-11-01 Address 4 MURRAY COURT, ROCKVILLE CENTRE, NY, 11570, USA (Type of address: Service of Process)
2001-06-15 2005-11-01 Address 4 MURRAY COURT, ROCKVILLE CENTRE, NY, 11570, USA (Type of address: Chief Executive Officer)
2001-06-15 2005-11-01 Address 4 MURRAY COURT, ROCKVILLE CENTRE, NY, 11570, USA (Type of address: Principal Executive Office)
1999-06-22 2001-06-15 Address 139-01 GRAND CENTRAL PKWY, JAMAICA, NY, 11435, USA (Type of address: Principal Executive Office)
1999-06-22 2001-06-15 Address 4 MURAY COURT, ROCKVILLE CENTER, NY, 11570, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
070409000569 2007-04-09 CERTIFICATE OF DISSOLUTION 2007-04-09
051101003138 2005-11-01 BIENNIAL STATEMENT 2005-06-01
20050505027 2005-05-05 ASSUMED NAME LLC INITIAL FILING 2005-05-05
030520002562 2003-05-20 BIENNIAL STATEMENT 2003-06-01
010615002229 2001-06-15 BIENNIAL STATEMENT 2001-06-01

Date of last update: 18 Mar 2025

Sources: New York Secretary of State