Name: | SID'S PANTS GREEN ACRES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 16 Sep 1971 (54 years ago) |
Date of dissolution: | 20 Apr 2017 |
Entity Number: | 314598 |
ZIP code: | 11747 |
County: | Nassau |
Place of Formation: | New York |
Principal Address: | 146 HANSE AVE, FREEPORT, NY, United States, 11520 |
Address: | 225 OLD COUNTRY RD, MELVILLE, NY, United States, 11747 |
Shares Details
Shares issued 50
Share Par Value 100
Type PAR VALUE
Name | Role | Address |
---|---|---|
MARTIN SEMEL | DOS Process Agent | 225 OLD COUNTRY RD, MELVILLE, NY, United States, 11747 |
Name | Role | Address |
---|---|---|
SYDNEY SIEGEL | Chief Executive Officer | 146 HANSE AVE, FREEPORT, NY, United States, 11520 |
Start date | End date | Type | Value |
---|---|---|---|
1999-10-04 | 2004-09-16 | Address | 22 CORTLANDT ST, NEW YORK, NY, 11530, USA (Type of address: Service of Process) |
1999-10-04 | 2004-09-16 | Address | 71 CLINTON RD, LOWER LEVEL, GARDEN CITY, NY, 11530, USA (Type of address: Chief Executive Officer) |
1999-10-04 | 2004-09-16 | Address | 71 CLINTON RD, LOWER LVEL, GARDEN CITY, NY, 11530, USA (Type of address: Principal Executive Office) |
1993-10-13 | 1999-10-04 | Address | 1620 GRAND AVENUE, BALDWIN, NY, 11510, USA (Type of address: Principal Executive Office) |
1993-10-13 | 1999-10-04 | Address | 1620 GRAND AVENUE, BALDWIN, NY, 11510, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
170420000341 | 2017-04-20 | CERTIFICATE OF DISSOLUTION | 2017-04-20 |
20060925024 | 2006-09-25 | ASSUMED NAME CORP INITIAL FILING | 2006-09-25 |
051104002764 | 2005-11-04 | BIENNIAL STATEMENT | 2005-09-01 |
040916002236 | 2004-09-16 | BIENNIAL STATEMENT | 2003-09-01 |
010906002014 | 2001-09-06 | BIENNIAL STATEMENT | 2001-09-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State