Search icon

HERNANDEZ LIMOUSINE SERVICE, INC.

Company Details

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

DOS Process Agent

Name Role Address
C/O EDVIN G. HERNANDEZ DOS Process Agent 114 WASHINGTON STREET, FARMINGDALE, NY, United States, 11735

Chief Executive Officer

Name Role Address
EDVIN G HERNANDEZ Chief Executive Officer 91-09 108TH ST, RICHMOND HILL, NY, United States, 11418

History

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)

Filings

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