135 GLEN COVE AVE. CORP.

Name: | 135 GLEN COVE AVE. CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 24 Oct 2005 (20 years ago) |
Date of dissolution: | 02 Mar 2022 |
Entity Number: | 3272183 |
ZIP code: | 11366 |
County: | Queens |
Place of Formation: | New York |
Principal Address: | 162-20 77TH RD, FLUSHING, NY, United States, 11366 |
Address: | 162-20 77TH ROAD, FLUSHING, NY, United States, 11366 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 162-20 77TH ROAD, FLUSHING, NY, United States, 11366 |
Name | Role | Address |
---|---|---|
DANIEL LIVINGSTON | Chief Executive Officer | 162-20 77TH ROAD, FLUSHING, NY, United States, 11366 |
Start date | End date | Type | Value |
---|---|---|---|
2011-11-03 | 2013-11-08 | Address | 162-20 77TH ROAD, FLUSHING, NY, 11366, USA (Type of address: Service of Process) |
2011-11-03 | 2013-11-08 | Address | 162-20 77TH ROAD, FLUSHING, NY, 11366, USA (Type of address: Principal Executive Office) |
2007-10-16 | 2011-11-03 | Address | 162-20 77TH RD, FLUSHING, NY, 11366, USA (Type of address: Principal Executive Office) |
2007-10-16 | 2011-11-03 | Address | 162-20 77TH RD, FLUSHING, NY, 11366, USA (Type of address: Chief Executive Officer) |
2007-10-16 | 2011-11-03 | Address | 162-20 77TH RD, FLUSHING, NY, 11366, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
220302002173 | 2022-03-01 | CERTIFICATE OF MERGER | 2022-03-01 |
211217003269 | 2021-12-17 | BIENNIAL STATEMENT | 2021-12-17 |
191025060217 | 2019-10-25 | BIENNIAL STATEMENT | 2019-10-01 |
190404060448 | 2019-04-04 | BIENNIAL STATEMENT | 2017-10-01 |
131108002124 | 2013-11-08 | BIENNIAL STATEMENT | 2013-10-01 |
This company hasn't received any reviews.
Date of last update: 29 Mar 2025
Sources: New York Secretary of State