Name: | LA SHELLDA MAINTENANCE CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 16 Dec 1970 (54 years ago) |
Date of dissolution: | 25 Jan 2012 |
Entity Number: | 299775 |
ZIP code: | 11042 |
County: | Queens |
Place of Formation: | New York |
Address: | 3000 MARCUS AVE, STE 1W11, LAKE SUCCESS, NY, United States, 11042 |
Principal Address: | 340 HENDRICKSON AVE, LYNBROOK, NY, United States, 11563 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
HARRY GARSKO | Chief Executive Officer | 340 HENDRICKSON AVE, LYNBROOK, NY, United States, 11563 |
Name | Role | Address |
---|---|---|
ANDREW GREENE | DOS Process Agent | 3000 MARCUS AVE, STE 1W11, LAKE SUCCESS, NY, United States, 11042 |
Start date | End date | Type | Value |
---|---|---|---|
2000-12-05 | 2002-11-27 | Address | 3000 MARCUS AVE, STE 1W10, LAKE SUCCESS, NY, 11042, USA (Type of address: Service of Process) |
1992-12-17 | 2000-12-05 | Address | 220 MAPLE AVENUE, ROCKVILLE CENTRE, NY, 11570, USA (Type of address: Chief Executive Officer) |
1992-12-17 | 2000-12-05 | Address | 220 MAPLE AVENUE, ROCKVILLE CENTRE, NY, 11570, USA (Type of address: Principal Executive Office) |
1989-04-25 | 2000-12-05 | Address | 3000 MARCUS AVE, SUITE 1W10B, LAKE SUCCESS, NY, 11042, USA (Type of address: Service of Process) |
1970-12-16 | 1989-04-25 | Address | 258 BROADWAY, NEW YORK, NY, 10007, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-2105868 | 2012-01-25 | DISSOLUTION BY PROCLAMATION | 2012-01-25 |
021127002086 | 2002-11-27 | BIENNIAL STATEMENT | 2002-12-01 |
C306054-2 | 2001-08-17 | ASSUMED NAME CORP INITIAL FILING | 2001-08-17 |
001205002484 | 2000-12-05 | BIENNIAL STATEMENT | 2000-12-01 |
990127002578 | 1999-01-27 | BIENNIAL STATEMENT | 1998-12-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State