Name: | HERNANDEZ LIMOUSINE SERVICE, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 12 Jan 2000 (25 years ago) |
Date of dissolution: | 29 Jun 2016 |
Entity Number: | 2460512 |
ZIP code: | 11735 |
County: | Nassau |
Place of Formation: | New York |
Principal Address: | 91-09 108TH ST, RICHMOND HILL, NY, United States, 11418 |
Address: | 114 WASHINGTON STREET, FARMINGDALE, NY, United States, 11735 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
C/O EDVIN G. HERNANDEZ | DOS Process Agent | 114 WASHINGTON STREET, FARMINGDALE, NY, United States, 11735 |
Name | Role | Address |
---|---|---|
EDVIN G HERNANDEZ | Chief Executive Officer | 91-09 108TH ST, RICHMOND HILL, NY, United States, 11418 |
Start date | End date | Type | Value |
---|---|---|---|
2004-03-03 | 2004-07-16 | Address | 91-09 108TH ST, RICHMOND HILL, NY, 11418, 2232, USA (Type of address: Service of Process) |
2002-01-17 | 2004-03-03 | Address | 91-09 108 ST., RICHMOND HILL, NY, 11418, USA (Type of address: Chief Executive Officer) |
2002-01-17 | 2004-03-03 | Address | 156 NOVFELD BLVD., ELMONT, NY, 11003, USA (Type of address: Principal Executive Office) |
2002-01-17 | 2004-03-03 | Address | 156 NORFELD BLVD., ELMONT, NY, 11003, USA (Type of address: Service of Process) |
2000-01-12 | 2002-01-17 | Address | 156 NORFELD BLVD., ELMONT, NY, 11003, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-2145212 | 2016-06-29 | DISSOLUTION BY PROCLAMATION | 2016-06-29 |
100305002522 | 2010-03-05 | BIENNIAL STATEMENT | 2010-01-01 |
080321002674 | 2008-03-21 | BIENNIAL STATEMENT | 2008-01-01 |
060324003184 | 2006-03-24 | BIENNIAL STATEMENT | 2006-01-01 |
040716000683 | 2004-07-16 | CERTIFICATE OF CHANGE | 2004-07-16 |
040303002655 | 2004-03-03 | BIENNIAL STATEMENT | 2004-01-01 |
020117002112 | 2002-01-17 | BIENNIAL STATEMENT | 2002-01-01 |
000112000097 | 2000-01-12 | CERTIFICATE OF INCORPORATION | 2000-01-12 |
Date of last update: 20 Jan 2025
Sources: New York Secretary of State