Search icon

1519 HEMPSTEAD TURNPIKE CORP.

Company Details

Name: 1519 HEMPSTEAD TURNPIKE CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 21 May 1971 (54 years ago)
Date of dissolution: 30 Jun 2004
Entity Number: 308203
ZIP code: 11003
County: Nassau
Place of Formation: New York
Principal Address: 110-45 175TH ST, ST ALBANS, NY, United States, 11433
Address: 1519 HEMPSTEAD TPKE., ELMONT, NY, United States, 11003

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
1519 HEMPSTEAD TURNPIKE CORP. DOS Process Agent 1519 HEMPSTEAD TPKE., ELMONT, NY, United States, 11003

Chief Executive Officer

Name Role Address
NAOMI PETERSON Chief Executive Officer 110-45 175TH ST, ST ALBANS, NY, United States, 11433

Filings

Filing Number Date Filed Type Effective Date
20140306079 2014-03-06 ASSUMED NAME LLC DISCONTINUANCE 2014-03-06
20070221047 2007-02-21 ASSUMED NAME LLC INITIAL FILING 2007-02-21
DP-1731641 2004-06-30 DISSOLUTION BY PROCLAMATION 2004-06-30
030424002385 2003-04-24 BIENNIAL STATEMENT 2003-05-01
950531000597 1995-05-31 ERRONEOUS ENTRY 1995-05-31
DP-592449 1991-09-25 DISSOLUTION BY PROCLAMATION 1991-09-25
909718-4 1971-05-21 CERTIFICATE OF INCORPORATION 1971-05-21

Date of last update: 01 Mar 2025

Sources: New York Secretary of State