Search icon

100 OAKLAND AVE. REALTY, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: 100 OAKLAND AVE. REALTY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 18 Sep 1997 (28 years ago)
Date of dissolution: 09 Jun 2021
Entity Number: 2181930
ZIP code: 11755
County: Suffolk
Place of Formation: New York
Address: 11 MORNING GLORY DRIVE., LAKE GROVE, NY, United States, 11755
Principal Address: 11 MORNING GLORY DRIVE, LAKE GROVE, NY, United States, 11755

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
MERCY JACOB DOS Process Agent 11 MORNING GLORY DRIVE., LAKE GROVE, NY, United States, 11755

Chief Executive Officer

Name Role Address
MERCY JACOB Chief Executive Officer 11 MORNING GLORY DRIVE, LAKE GROVE, NY, United States, 11755

History

Start date End date Type Value
2003-09-11 2019-06-06 Address 11 MORNING GLORY DR, LAKE GROVE, NY, 11755, USA (Type of address: Principal Executive Office)
1999-11-29 2019-06-06 Address 100 OAKLAND AVE., SUITE 4, PORT JEFFERSON, NY, 11777, USA (Type of address: Chief Executive Officer)
1999-11-29 2003-09-11 Address 11 MORNING GLORY DR., LAKE GROVE, NY, 11777, USA (Type of address: Principal Executive Office)
1999-11-29 2019-06-06 Address 100 OAKLAND AVE., SUITE 4, PORT JEFFERSON, NY, 11777, USA (Type of address: Service of Process)
1997-09-18 1999-11-29 Address 100 OAKLAND AVENUE, PORT JEFFERSON, NY, 11777, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210609000835 2021-06-09 CERTIFICATE OF DISSOLUTION 2021-06-09
190911060399 2019-09-11 BIENNIAL STATEMENT 2019-09-01
190606060301 2019-06-06 BIENNIAL STATEMENT 2017-09-01
130926002079 2013-09-26 BIENNIAL STATEMENT 2013-09-01
130104000046 2013-01-04 ERRONEOUS ENTRY 2013-01-04

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 31 Mar 2025

Sources: New York Secretary of State