Name: | THOMAS J. DURSI & ASSOCIATES INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 09 Jul 2002 (23 years ago) |
Date of dissolution: | 06 Apr 2022 |
Entity Number: | 2787214 |
ZIP code: | 11735 |
County: | Nassau |
Place of Formation: | New York |
Address: | 32 LINCOLN ST, S FARMINGDALE, NY, United States, 11735 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THOMAS J. DURSI | DOS Process Agent | 32 LINCOLN ST, S FARMINGDALE, NY, United States, 11735 |
Name | Role | Address |
---|---|---|
THOMAS J. DURSI | Chief Executive Officer | 32 LINCOLN ST, S FARMINGDALE, NY, United States, 11735 |
Start date | End date | Type | Value |
---|---|---|---|
2004-08-05 | 2022-11-28 | Address | 32 LINCOLN ST, S FARMINGDALE, NY, 11735, 6412, USA (Type of address: Chief Executive Officer) |
2004-08-05 | 2022-11-28 | Address | 32 LINCOLN ST, S FARMINGDALE, NY, 11735, 6412, USA (Type of address: Service of Process) |
2002-07-09 | 2022-04-06 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2002-07-09 | 2004-08-05 | Address | 32 LINCOLN STREET, S FARMINGDALE, NY, 11735, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
221128003161 | 2022-04-06 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2022-04-06 |
120710006344 | 2012-07-10 | BIENNIAL STATEMENT | 2012-07-01 |
100714002231 | 2010-07-14 | BIENNIAL STATEMENT | 2010-07-01 |
080717002644 | 2008-07-17 | BIENNIAL STATEMENT | 2008-07-01 |
060616002096 | 2006-06-16 | BIENNIAL STATEMENT | 2006-07-01 |
040805002306 | 2004-08-05 | BIENNIAL STATEMENT | 2004-07-01 |
020709000338 | 2002-07-09 | CERTIFICATE OF INCORPORATION | 2002-07-09 |
Date of last update: 19 Jan 2025
Sources: New York Secretary of State