SURFSIDE CHEMISTS, INC.

Name: | SURFSIDE CHEMISTS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 03 Oct 1968 (57 years ago) |
Date of dissolution: | 23 Jun 2009 |
Entity Number: | 228761 |
ZIP code: | 11561 |
County: | Nassau |
Place of Formation: | New York |
Address: | 1079 W BEECH STREET, LONG BEACH, NY, United States, 11561 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
HAROLD FOX | Chief Executive Officer | 1079 W BEECH STREET, LONG BEACH, NY, United States, 11561 |
Name | Role | Address |
---|---|---|
HAROLD FOX | DOS Process Agent | 1079 W BEECH STREET, LONG BEACH, NY, United States, 11561 |
Start date | End date | Type | Value |
---|---|---|---|
1995-07-31 | 2006-09-26 | Address | 1079 WEST BEECH ST, LONG BEACH, NY, 11561, USA (Type of address: Chief Executive Officer) |
1995-07-31 | 2006-09-26 | Address | 1079 WEST BEECH ST, LONG BEACH, NY, 11561, USA (Type of address: Principal Executive Office) |
1995-07-31 | 2006-09-26 | Address | 1079 WEST BEECH ST, LONG BEACH, NY, 11561, USA (Type of address: Service of Process) |
1968-10-03 | 1995-07-31 | Address | 176 LAGOON DR.WEST, LIDO BEACH, NY, 11561, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
090623000953 | 2009-06-23 | CERTIFICATE OF DISSOLUTION | 2009-06-23 |
060926002121 | 2006-09-26 | BIENNIAL STATEMENT | 2006-10-01 |
041213002115 | 2004-12-13 | BIENNIAL STATEMENT | 2004-10-01 |
021023002543 | 2002-10-23 | BIENNIAL STATEMENT | 2002-10-01 |
001020002035 | 2000-10-20 | BIENNIAL STATEMENT | 2000-10-01 |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State