Name: | KRS BIRCHWOOD COMMACK, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 18 Jun 2007 (18 years ago) |
Date of dissolution: | 28 Dec 2011 |
Entity Number: | 3532589 |
ZIP code: | 10011 |
County: | Nassau |
Place of Formation: | Delaware |
Principal Address: | 3333 NEW HYDE PARK ROAD, NEW HYDE PARK, NY, United States, 11042 |
Address: | 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011 |
Name | Role | Address |
---|---|---|
C/O CT CORPORATION SYSTEM | DOS Process Agent | 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011 |
Name | Role | Address |
---|---|---|
CT CORPORATION SYSTEM | Agent | 111 EIGHTH AVENUE, NEW YORK, NY, 10011 |
Name | Role | Address |
---|---|---|
MILTON COOPER | Chief Executive Officer | 3333 NEW HYDE PARK ROAD, NEW HYDE PARK, NY, United States, 11042 |
Start date | End date | Type | Value |
---|---|---|---|
2009-06-15 | 2011-06-27 | Address | 3333 NEW HYDE PARK RD, NEW HYDE PARK, NY, 11042, USA (Type of address: Chief Executive Officer) |
2009-06-15 | 2011-06-27 | Address | 3333 NEW HYDE PARK RD, NEW HYDE PARK, NY, 11042, USA (Type of address: Principal Executive Office) |
2007-06-18 | 2011-06-27 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
111228000317 | 2011-12-28 | CERTIFICATE OF MERGER | 2011-12-28 |
110627002063 | 2011-06-27 | BIENNIAL STATEMENT | 2011-06-01 |
090615002094 | 2009-06-15 | BIENNIAL STATEMENT | 2009-06-01 |
070618000999 | 2007-06-18 | APPLICATION OF AUTHORITY | 2007-06-18 |
Date of last update: 17 Jan 2025
Sources: New York Secretary of State