Name: | MAJOR OF THE FIVE TOWNS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 06 Aug 1998 (27 years ago) |
Date of dissolution: | 05 Dec 2012 |
Entity Number: | 2286370 |
ZIP code: | 11096 |
County: | Nassau |
Place of Formation: | New York |
Principal Address: | 337 PORTSIDE DR, EDGEWATER, NJ, United States, 07020 |
Address: | 600 BURNSIDE AVE, INWOOD, NY, United States, 11096 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 600 BURNSIDE AVE, INWOOD, NY, United States, 11096 |
Name | Role | Address |
---|---|---|
PATRICK DIBRE | Chief Executive Officer | 600 BURNSIDE AVE, INWOOD, NY, United States, 11096 |
Start date | End date | Type | Value |
---|---|---|---|
2002-08-09 | 2006-09-21 | Address | 337 PORTSIDE DR, EDGEWATER, NJ, 07020, USA (Type of address: Chief Executive Officer) |
2002-08-09 | 2006-09-21 | Address | 600 BURNSIDE AVE, INWOOD, NY, 11096, USA (Type of address: Principal Executive Office) |
2002-08-09 | 2006-09-21 | Address | 600 BURNSIDE AVE, INWOOD, NY, 11096, USA (Type of address: Service of Process) |
2000-08-17 | 2002-08-09 | Address | 550 BURNSIDE AVE, INWOOD, NY, 11096, USA (Type of address: Principal Executive Office) |
2000-08-17 | 2002-08-09 | Address | 30 THE KEEL, EAST ISLIP, NY, 11730, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
121205000408 | 2012-12-05 | CERTIFICATE OF DISSOLUTION | 2012-12-05 |
100929002871 | 2010-09-29 | BIENNIAL STATEMENT | 2010-08-01 |
060921002061 | 2006-09-21 | BIENNIAL STATEMENT | 2006-08-01 |
020809002284 | 2002-08-09 | BIENNIAL STATEMENT | 2002-08-01 |
000817002109 | 2000-08-17 | BIENNIAL STATEMENT | 2000-08-01 |
Date of last update: 31 Mar 2025
Sources: New York Secretary of State