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
Name | Role | Address |
---|---|---|
1519 HEMPSTEAD TURNPIKE CORP. | DOS Process Agent | 1519 HEMPSTEAD TPKE., ELMONT, NY, United States, 11003 |
Name | Role | Address |
---|---|---|
NAOMI PETERSON | Chief Executive Officer | 110-45 175TH ST, ST ALBANS, NY, United States, 11433 |
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