Name: | 86 WOODBURY ROAD REALTY CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 07 Mar 2005 (20 years ago) |
Date of dissolution: | 25 Apr 2012 |
Entity Number: | 3173310 |
ZIP code: | 11801 |
County: | Nassau |
Place of Formation: | New York |
Address: | 112 DUFFY AVENUE, HICKSVILLE, NY, United States, 11801 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THOMAS M SCHMELTZER | Chief Executive Officer | 112 DUFFY AVENUE, HICKSVILLE, NY, United States, 11801 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 112 DUFFY AVENUE, HICKSVILLE, NY, United States, 11801 |
Start date | End date | Type | Value |
---|---|---|---|
2011-12-21 | 2023-01-13 | Address | 112 DUFFY AVENUE, HICKSVILLE, NY, 11801, USA (Type of address: Service of Process) |
2011-12-21 | 2023-01-13 | Address | 112 DUFFY AVENUE, HICKSVILLE, NY, 11801, USA (Type of address: Chief Executive Officer) |
2011-11-17 | 2011-12-21 | Address | 112 DUFFY AVENUE, HICKSVILLE, NY, 11801, USA (Type of address: Service of Process) |
2009-03-16 | 2011-12-21 | Address | 86 WOODBURY RD, HICKSVILLE, NY, 11801, USA (Type of address: Principal Executive Office) |
2009-03-16 | 2011-12-21 | Address | 86 WOODBURY RD, HICKSVILLE, NY, 11801, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230113000370 | 2023-01-13 | CERTIFICATE OF PAYMENT OF TAXES | 2023-01-13 |
DP-2135167 | 2012-04-25 | DISSOLUTION BY PROCLAMATION | 2012-04-25 |
111221002458 | 2011-12-21 | BIENNIAL STATEMENT | 2011-03-01 |
111117000285 | 2011-11-17 | CERTIFICATE OF CHANGE | 2011-11-17 |
090316002726 | 2009-03-16 | BIENNIAL STATEMENT | 2009-03-01 |
Date of last update: 29 Mar 2025
Sources: New York Secretary of State