Name: | SQUEEZE PLAY CITRUS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 08 Sep 2000 (25 years ago) |
Date of dissolution: | 29 May 2013 |
Entity Number: | 2550662 |
ZIP code: | 11803 |
County: | Nassau |
Place of Formation: | New York |
Address: | 777 OLD COUNTRY ROAD / 204, PLAINVIEW, NY, United States, 11803 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
PAUL ACH | DOS Process Agent | 777 OLD COUNTRY ROAD / 204, PLAINVIEW, NY, United States, 11803 |
Name | Role | Address |
---|---|---|
PAUL ACH | Chief Executive Officer | 777 OLD COUNTRY ROAD / 204, PLAINVIEW, NY, United States, 11803 |
Start date | End date | Type | Value |
---|---|---|---|
2006-09-07 | 2010-12-02 | Address | 777 OLD COUNTRY RD 204, PLAINVIEW, NY, 11803, USA (Type of address: Chief Executive Officer) |
2006-09-07 | 2010-12-02 | Address | 777 OLD COUNTRY ROAD_204, PLAINVIEW, NY, 11803, USA (Type of address: Principal Executive Office) |
2006-09-07 | 2010-12-02 | Address | 777 OLD COUNTRY ROAD_204, PLAINVIEW, NY, 11803, USA (Type of address: Service of Process) |
2002-09-05 | 2006-09-07 | Address | 126 PENINSULA DRIVE, BABYLON, NY, 11702, USA (Type of address: Chief Executive Officer) |
2002-09-05 | 2006-09-07 | Address | 778 OLD COUNTRY ROAD, PLAINVIEW, NY, 11803, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
130529000250 | 2013-05-29 | CERTIFICATE OF DISSOLUTION | 2013-05-29 |
101202002083 | 2010-12-02 | BIENNIAL STATEMENT | 2010-09-01 |
080903002650 | 2008-09-03 | BIENNIAL STATEMENT | 2008-09-01 |
060907002180 | 2006-09-07 | BIENNIAL STATEMENT | 2006-09-01 |
041020002477 | 2004-10-20 | BIENNIAL STATEMENT | 2004-09-01 |
Date of last update: 30 Mar 2025
Sources: New York Secretary of State