Name: | GEORGE'S SUNOCO SERVICE CENTER, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 17 Jan 1975 (50 years ago) |
Date of dissolution: | 14 Jul 2004 |
Entity Number: | 360443 |
ZIP code: | 11710 |
County: | Nassau |
Place of Formation: | New York |
Address: | 6 GUNTHER PL, BELLMORE, NY, United States, 11710 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 6 GUNTHER PL, BELLMORE, NY, United States, 11710 |
Name | Role | Address |
---|---|---|
GEORGE BROOKS | Chief Executive Officer | 6 GUNTHER PL, BELLMORE, NY, United States, 11710 |
Start date | End date | Type | Value |
---|---|---|---|
2001-01-29 | 2003-03-11 | Address | 1000 FRANKLIN AVE, GARDEN CITY, NY, 11530, USA (Type of address: Service of Process) |
1997-03-21 | 2003-03-11 | Address | 6 GUNTHER PL, NORTH BELLMORE, NY, 00000, USA (Type of address: Chief Executive Officer) |
1997-03-21 | 2003-03-11 | Address | 215 HEMPSTEAD AVE, WEST HEMPSTEAD, NY, 11552, USA (Type of address: Principal Executive Office) |
1993-04-15 | 1997-03-21 | Address | 215 HEMPSTEAD AVENUE, WEST HEMPSTEAD, NY, 11552, USA (Type of address: Chief Executive Officer) |
1993-04-15 | 1997-03-21 | Address | 215 HEMPSTEAD AVENUE, WEST HEMPSTEAD, NY, 11552, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
20050728020 | 2005-07-28 | ASSUMED NAME LLC INITIAL FILING | 2005-07-28 |
040714000301 | 2004-07-14 | CERTIFICATE OF DISSOLUTION | 2004-07-14 |
030311002401 | 2003-03-11 | BIENNIAL STATEMENT | 2003-01-01 |
010129002576 | 2001-01-29 | BIENNIAL STATEMENT | 2001-01-01 |
990114002129 | 1999-01-14 | BIENNIAL STATEMENT | 1999-01-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State