Name: | MID-ISLAND INDOOR TENNIS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 17 Sep 1970 (55 years ago) |
Date of dissolution: | 05 May 2004 |
Entity Number: | 295742 |
ZIP code: | 11516 |
County: | Nassau |
Place of Formation: | New York |
Address: | 123 GROVE AVE., CEDARHURST, NY, United States, 11516 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
MARVIN SCHACHER | DOS Process Agent | 123 GROVE AVE., CEDARHURST, NY, United States, 11516 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
040505000120 | 2004-05-05 | CERTIFICATE OF DISSOLUTION | 2004-05-05 |
C302474-2 | 2001-05-16 | ASSUMED NAME CORP INITIAL FILING | 2001-05-16 |
858182-4 | 1970-09-17 | CERTIFICATE OF INCORPORATION | 1970-09-17 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
11496767 | 0214700 | 1978-04-25 | 575 MERRICK AVE, Westbury, NY, 11590 | |||||||||||||||||||||||||
|
Citation ID | 01001 |
Citaton Type | Other |
Standard Cited | 19030002 A01 |
Issuance Date | 1978-04-28 |
Abatement Due Date | 1978-06-28 |
Nr Instances | 1 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State