Search icon

148 DEVELOPMENT CORP.

Company claim

Is this your business?

Get access!

Company Details

Name: 148 DEVELOPMENT CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 20 Jun 1997 (28 years ago)
Date of dissolution: 12 Apr 2022
Entity Number: 2155294
ZIP code: 11590
County: New York
Place of Formation: New York
Address: 7001 BRUSH HOLLOW RD STE 214, WESTBURY, NY, United States, 11590

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
148 DEVELOPMENT CORP DOS Process Agent 7001 BRUSH HOLLOW RD STE 214, WESTBURY, NY, United States, 11590

Chief Executive Officer

Name Role Address
BRIAN LYDON Chief Executive Officer 7001 BRUSH HOLLOW RD STE 214, WESTBURY, NY, United States, 11590

History

Start date End date Type Value
2017-02-10 2022-04-13 Address 7001 BRUSH HOLLOW RD STE 214, WESTBURY, NY, 11590, USA (Type of address: Chief Executive Officer)
2017-02-10 2022-04-13 Address 7001 BRUSH HOLLOW RD STE 214, WESTBURY, NY, 11590, USA (Type of address: Service of Process)
2015-03-18 2017-02-10 Address 86 CONSTITUTION WAY, JERSEY CITY, NJ, 07305, USA (Type of address: Chief Executive Officer)
2015-03-18 2017-02-10 Address 49 RUNNYMEDE DRIVE, EAST HAMPTON, NY, 11937, USA (Type of address: Principal Executive Office)
1997-06-20 2022-04-12 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
220413000106 2022-04-12 CERTIFICATE OF DISSOLUTION-CANCELLATION 2022-04-12
210602062033 2021-06-02 BIENNIAL STATEMENT 2021-06-01
190603063362 2019-06-03 BIENNIAL STATEMENT 2019-06-01
170607006507 2017-06-07 BIENNIAL STATEMENT 2017-06-01
170210006049 2017-02-10 BIENNIAL STATEMENT 2015-06-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 31 Mar 2025

Sources: New York Secretary of State