Search icon

581 MIDDLE NECK ROAD, INC.

Company Details

Name: 581 MIDDLE NECK ROAD, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 19 Nov 1998 (26 years ago)
Date of dissolution: 28 Jul 2010
Entity Number: 2317662
ZIP code: 11590
County: Nassau
Place of Formation: New York
Address: 143 POST AVE, WESTBURY, NY, United States, 11590

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MOHAMMED H JAFR Chief Executive Officer 143 POST AVE, WESTBURY, NY, United States, 11590

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 143 POST AVE, WESTBURY, NY, United States, 11590

History

Start date End date Type Value
2005-01-26 2006-12-08 Address 581 MIDDLE NECK RD, C, GREAT NECK, NY, 11023, USA (Type of address: Chief Executive Officer)
2000-11-07 2005-01-26 Address 581 MIDDLE NECK RD, #C, GREAT NECK, NY, 11023, USA (Type of address: Chief Executive Officer)
2000-11-07 2006-12-08 Address 581 MIDDLE NECK RD, #C, GREAT NECK, NY, 11023, USA (Type of address: Principal Executive Office)
2000-11-07 2006-12-08 Address 581 MIDDLE NECK RD, #C, GREAT NECK, NY, 11023, USA (Type of address: Service of Process)
1998-11-19 2000-11-07 Address 581 MIDDLE NECK ROAD, GREAT NECK, NY, 11020, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-1865082 2010-07-28 DISSOLUTION BY PROCLAMATION 2010-07-28
061208002110 2006-12-08 BIENNIAL STATEMENT 2006-11-01
050126002687 2005-01-26 BIENNIAL STATEMENT 2004-11-01
021107002487 2002-11-07 BIENNIAL STATEMENT 2002-11-01
001107002543 2000-11-07 BIENNIAL STATEMENT 2000-11-01
981119000664 1998-11-19 CERTIFICATE OF INCORPORATION 1998-11-19

Date of last update: 31 Mar 2025

Sources: New York Secretary of State