PODNIESINSKI FAMILY INC.

Name: | PODNIESINSKI FAMILY INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 28 Apr 2004 (21 years ago) |
Date of dissolution: | 26 Jul 2018 |
Entity Number: | 3046390 |
ZIP code: | 11704 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 46 LUCERNE DRIVE, WEST BABYLON, NY, United States, 11704 |
Principal Address: | 46 LUCERNE DR, W BABYLON, NY, United States, 11704 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 46 LUCERNE DRIVE, WEST BABYLON, NY, United States, 11704 |
Name | Role | Address |
---|---|---|
GRAZYNA PODNIESINSKI | Chief Executive Officer | 46 LUCERNE DRIVE, WEST BABYLON, NY, United States, 11704 |
Start date | End date | Type | Value |
---|---|---|---|
2008-05-07 | 2016-04-05 | Address | 46 LUCERNE DRIVE, WEST BABYLON, NY, 11704, 8122, USA (Type of address: Chief Executive Officer) |
2006-05-04 | 2008-05-07 | Address | 46 LUCERNE DR, W BABYLON, NY, 11704, 8122, USA (Type of address: Chief Executive Officer) |
2004-04-28 | 2006-05-04 | Address | 46 LUCERNE DRIVE, WEST BABYLON, NY, 11704, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
180726000265 | 2018-07-26 | CERTIFICATE OF DISSOLUTION | 2018-07-26 |
160405006990 | 2016-04-05 | BIENNIAL STATEMENT | 2016-04-01 |
140417006452 | 2014-04-17 | BIENNIAL STATEMENT | 2014-04-01 |
100420002435 | 2010-04-20 | BIENNIAL STATEMENT | 2010-04-01 |
080507002587 | 2008-05-07 | BIENNIAL STATEMENT | 2008-04-01 |
This company hasn't received any reviews.
Date of last update: 29 Mar 2025
Sources: New York Secretary of State