Name: | CELTIC TIGER CONSTRUCTION CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 20 Jul 1999 (26 years ago) |
Date of dissolution: | 25 Jul 2017 |
Entity Number: | 2400073 |
ZIP code: | 11596 |
County: | Nassau |
Place of Formation: | New York |
Address: | 383 ANDREWS RD, EAST WILLISTON, NY, United States, 11596 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
DESMOND MCWEENEY | Chief Executive Officer | 383 ANDREWS RD, EAST WILLISTON, NY, United States, 11596 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 383 ANDREWS RD, EAST WILLISTON, NY, United States, 11596 |
Start date | End date | Type | Value |
---|---|---|---|
1999-07-20 | 2001-07-12 | Address | 388 CONGRESS AVE., EAST WILLISTON, NY, 11596, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
170725000231 | 2017-07-25 | CERTIFICATE OF DISSOLUTION | 2017-07-25 |
151109006372 | 2015-11-09 | BIENNIAL STATEMENT | 2015-07-01 |
130719002148 | 2013-07-19 | BIENNIAL STATEMENT | 2013-07-01 |
110727002779 | 2011-07-27 | BIENNIAL STATEMENT | 2011-07-01 |
090925002482 | 2009-09-25 | BIENNIAL STATEMENT | 2009-07-01 |
Date of last update: 31 Mar 2025
Sources: New York Secretary of State