Search icon

LONG ISLAND SENIOR CITIZEN HOUSING AT BROADWAY WEST, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: LONG ISLAND SENIOR CITIZEN HOUSING AT BROADWAY WEST, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 06 Aug 1999 (26 years ago)
Date of dissolution: 20 Nov 2024
Entity Number: 2406341
ZIP code: 11788
County: Suffolk
Place of Formation: New York
Address: 180 OSER AVE, STE 800, HAUPPAUGE, NY, United States, 11788

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 180 OSER AVE, STE 800, HAUPPAUGE, NY, United States, 11788

Chief Executive Officer

Name Role Address
PETER J ELKOWITZ JR Chief Executive Officer 180 OSER AVE STE 800, HAUPPAUGE, NY, United States, 11788

History

Start date End date Type Value
2005-10-28 2024-11-21 Address 180 OSER AVE STE 800, HAUPPAUGE, NY, 11788, USA (Type of address: Chief Executive Officer)
2002-10-24 2005-10-28 Address 180 OSER AVE, STE 800, HAUPPAUGE, NY, 11788, USA (Type of address: Chief Executive Officer)
2002-10-24 2024-11-21 Address 180 OSER AVE, STE 800, HAUPPAUGE, NY, 11788, USA (Type of address: Service of Process)
1999-08-06 2002-10-24 Address 180 OSER AVENUE, HAUPPAUGE, NY, 11788, USA (Type of address: Service of Process)
1999-08-06 2024-11-20 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
241121002596 2024-11-20 CERTIFICATE OF DISSOLUTION-CANCELLATION 2024-11-20
170801006458 2017-08-01 BIENNIAL STATEMENT 2017-08-01
151021006140 2015-10-21 BIENNIAL STATEMENT 2015-08-01
110822002658 2011-08-22 BIENNIAL STATEMENT 2011-08-01
090728002749 2009-07-28 BIENNIAL STATEMENT 2009-08-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 31 Mar 2025

Sources: New York Secretary of State