Name: | THE PROMENADE APARTMENTS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 21 Feb 1968 (57 years ago) |
Date of dissolution: | 11 Feb 2014 |
Entity Number: | 220087 |
ZIP code: | 11375 |
County: | Queens |
Place of Formation: | New York |
Address: | 118-35 QUEENS BOULEVARD, 14TH FLOOR, FOREST HILLS, NY, United States, 11375 |
Principal Address: | 820 ELMONT RD, ELMONT, NY, United States, 11003 |
Shares Details
Shares issued 10080
Share Par Value 100
Type PAR VALUE
Name | Role | Address |
---|---|---|
C/O NELSON MANAGEMENT GROUP LTD. | DOS Process Agent | 118-35 QUEENS BOULEVARD, 14TH FLOOR, FOREST HILLS, NY, United States, 11375 |
Name | Role | Address |
---|---|---|
RICHARD F DEMATTEIS | Chief Executive Officer | 820 ELMONT RD, ELMONT, NY, United States, 11003 |
Start date | End date | Type | Value |
---|---|---|---|
2010-02-22 | 2013-11-14 | Address | ATTNL GERALD GOLDSTEIN, 80 EAST OLD COUNTRY RD, MINEOLA, NY, 11501, USA (Type of address: Service of Process) |
2004-03-26 | 2010-02-22 | Address | C/O GERALD GOLDSTEIN, 605 3RD AVE, NEW YORK, NY, 10158, USA (Type of address: Service of Process) |
1998-02-13 | 2004-03-26 | Address | 979 THIRD AVE, CONCOURSE LEVEL, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer) |
1998-02-13 | 2004-03-26 | Address | 1133 AVE OF AMERICAS, NEW YORK, NY, 10036, USA (Type of address: Service of Process) |
1993-07-21 | 2004-03-26 | Address | 979 THIRD AVENUE, CONCOURSE LEVEL, NEW YORK, NY, 10022, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
140211000153 | 2014-02-11 | CERTIFICATE OF DISSOLUTION | 2014-02-11 |
131114000648 | 2013-11-14 | CERTIFICATE OF AMENDMENT | 2013-11-14 |
120319002468 | 2012-03-19 | BIENNIAL STATEMENT | 2012-02-01 |
100222002958 | 2010-02-22 | BIENNIAL STATEMENT | 2010-02-01 |
080204002862 | 2008-02-04 | BIENNIAL STATEMENT | 2008-02-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State