COMMERCE CAPITAL INC.

Name: | COMMERCE CAPITAL INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 25 May 1999 (26 years ago) |
Date of dissolution: | 23 May 2011 |
Entity Number: | 2382060 |
ZIP code: | 11743 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 1160 E JERICHO TPKE, STE 18, HUNTINGTON, NY, United States, 11743 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JASON CASANO | Chief Executive Officer | 1160 E JERICHO TPKE, STE 18, HUNTINGTON, NY, United States, 11743 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 1160 E JERICHO TPKE, STE 18, HUNTINGTON, NY, United States, 11743 |
Start date | End date | Type | Value |
---|---|---|---|
2005-07-18 | 2009-05-13 | Address | 1160 E JERICHO TPKE, STE 220, HUNTINGTON, NY, 11743, USA (Type of address: Chief Executive Officer) |
2003-04-29 | 2009-05-13 | Address | 1160 E. JERICHO TURNPIKE, SUITE 220, HUNTINGTON, NY, 11743, USA (Type of address: Principal Executive Office) |
2001-05-18 | 2005-07-18 | Address | 300 48TH ST, LINDENHURST, NY, 11757, USA (Type of address: Chief Executive Officer) |
2001-05-18 | 2003-04-29 | Address | 1160 E JERICHO TURNPIKE, SUITE 220, HUNTINGTON, NY, 11743, USA (Type of address: Principal Executive Office) |
2001-05-18 | 2009-05-13 | Address | 1160 E JERICHO TURNPIKE, SUITE 220, HUNTINGTON, NY, 11743, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
110523000528 | 2011-05-23 | CERTIFICATE OF DISSOLUTION | 2011-05-23 |
090513002503 | 2009-05-13 | BIENNIAL STATEMENT | 2009-05-01 |
070516002998 | 2007-05-16 | BIENNIAL STATEMENT | 2007-05-01 |
050718002861 | 2005-07-18 | BIENNIAL STATEMENT | 2005-05-01 |
030429002867 | 2003-04-29 | BIENNIAL STATEMENT | 2003-05-01 |
This company hasn't received any reviews.
Date of last update: 31 Mar 2025
Sources: New York Secretary of State