Name: | SMOKERS PARADISE VIII, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 14 Oct 1997 (28 years ago) |
Date of dissolution: | 10 Apr 2008 |
Entity Number: | 2189144 |
ZIP code: | 11530 |
County: | Schenectady |
Place of Formation: | New York |
Address: | 73 PINE STREET, GARDEN CITY, NY, United States, 11530 |
Shares Details
Shares issued 10000
Share Par Value 1
Type PAR VALUE
Name | Role | Address |
---|---|---|
ROBERT RANDAZZO | Agent | 73 PINE STREET, GARDEN CITY, NY, 11530 |
Name | Role | Address |
---|---|---|
C/O RANDAZZO | DOS Process Agent | 73 PINE STREET, GARDEN CITY, NY, United States, 11530 |
Name | Role | Address |
---|---|---|
ROBERT RANDAZZO | Chief Executive Officer | 73 PINE STREET, GARDEN CITY, NY, United States, 11530 |
Start date | End date | Type | Value |
---|---|---|---|
2001-10-15 | 2003-10-15 | Address | 11 WHITESPRUCE LANE, HAUPPAUGE, NY, 11788, USA (Type of address: Principal Executive Office) |
2001-10-15 | 2003-10-15 | Address | 11 WHITESPRUCE LANE, HAUPPAUGE, NY, 11788, USA (Type of address: Service of Process) |
1999-11-05 | 2001-10-15 | Address | C/O SMOKERS PARADISE, 16 WESTMINSTER RD, WEST HEMPSTEAD, NY, 11552, USA (Type of address: Chief Executive Officer) |
1999-11-05 | 2001-10-15 | Address | 16 WESTMINSTER RD, WEST HEMPSTEAD, NY, 11552, USA (Type of address: Principal Executive Office) |
1999-11-05 | 2001-10-15 | Address | 16 WESTMINSTER RD, WEST HEMPSTEAD, NY, 11552, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
080410000126 | 2008-04-10 | CERTIFICATE OF DISSOLUTION | 2008-04-10 |
071015002775 | 2007-10-15 | BIENNIAL STATEMENT | 2007-10-01 |
051207002339 | 2005-12-07 | BIENNIAL STATEMENT | 2005-10-01 |
031015002199 | 2003-10-15 | BIENNIAL STATEMENT | 2003-10-01 |
011015002496 | 2001-10-15 | BIENNIAL STATEMENT | 2001-10-01 |
Date of last update: 31 Mar 2025
Sources: New York Secretary of State