Name: | EUGENE IOVINE, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 09 Jul 1969 (56 years ago) |
Date of dissolution: | 25 Jan 2012 |
Entity Number: | 279414 |
ZIP code: | 11735 |
County: | Queens |
Place of Formation: | New York |
Address: | 280 ROUTE 109, EAST FARMINGDALE, NY, United States, 11735 |
Shares Details
Shares issued 210
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 280 ROUTE 109, EAST FARMINGDALE, NY, United States, 11735 |
Name | Role | Address |
---|---|---|
EUGENE IOVINE | Chief Executive Officer | 280 RTE 109, EAST FARMINGDALE, NY, United States, 11735 |
Start date | End date | Type | Value |
---|---|---|---|
1995-06-29 | 1999-08-02 | Address | 24 WOODLAND LANE, OLD BROOKVILLE, NY, 11545, USA (Type of address: Chief Executive Officer) |
1993-06-16 | 1995-06-29 | Address | 280 ROUTE 109, EAST FARMINGDALE, NY, 11735, USA (Type of address: Service of Process) |
1969-07-09 | 1981-12-29 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
1969-07-09 | 1993-06-16 | Address | 138-69 FRANCIS LEWIS, BOULEVARD, ROSENDALE, NY, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
20140925012 | 2014-09-25 | ASSUMED NAME LLC INITIAL FILING | 2014-09-25 |
DP-2097378 | 2012-01-25 | DISSOLUTION BY PROCLAMATION | 2012-01-25 |
050929002012 | 2005-09-29 | BIENNIAL STATEMENT | 2005-07-01 |
030709002422 | 2003-07-09 | BIENNIAL STATEMENT | 2003-07-01 |
010717002652 | 2001-07-17 | BIENNIAL STATEMENT | 2001-07-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State