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
Name | Role | Address |
---|---|---|
C/O CHRISTOPHER PAYAN | DOS Process Agent | PO BOX 509, LONG BEACH, NY, United States, 11561 |
Name | Role | Address |
---|---|---|
JEFFREY RUDRICH | Chief Executive Officer | 534 NEW YORK AVENUE, HUNTINGTON, NY, United States, 11743 |
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) |
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