Search icon

NJL LIMO OF LI INC.

Company Details

Name: NJL LIMO OF LI INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 28 Feb 2005 (20 years ago)
Date of dissolution: 27 Apr 2011
Entity Number: 3170186
ZIP code: 11561
County: Suffolk
Place of Formation: New York
Address: PO BOX 509, LONG BEACH, NY, United States, 11561
Principal Address: 534 NEW YORK AVENUE, HUNTINGTON, NY, United States, 11743

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
C/O CHRISTOPHER PAYAN DOS Process Agent PO BOX 509, LONG BEACH, NY, United States, 11561

Chief Executive Officer

Name Role Address
JEFFREY RUDRICH Chief Executive Officer 534 NEW YORK AVENUE, HUNTINGTON, NY, United States, 11743

History

Start date End date Type Value
2006-10-18 2007-05-07 Address 62 WHITE ST., 2ND FL, NY, NY, 10013, USA (Type of address: Service of Process)
2005-02-28 2006-10-18 Address 19 NEW MILL ROAD, SMITHTOWN, NY, 11787, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-1977033 2011-04-27 DISSOLUTION BY PROCLAMATION 2011-04-27
090303002257 2009-03-03 BIENNIAL STATEMENT 2009-02-01
070507002516 2007-05-07 BIENNIAL STATEMENT 2007-02-01
061018000537 2006-10-18 CERTIFICATE OF CHANGE 2006-10-18
050228001139 2005-02-28 CERTIFICATE OF INCORPORATION 2005-02-28

Date of last update: 11 Mar 2025

Sources: New York Secretary of State