Name: | ESSEX HOUSE COFFEE CO. INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 07 Feb 1975 (50 years ago) |
Date of dissolution: | 26 Oct 2016 |
Entity Number: | 362288 |
ZIP code: | 11520 |
County: | Nassau |
Place of Formation: | New York |
Address: | 361-B ATLANTIC AVE, FREEPORT, NY, United States, 11520 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THOMAS OCERA | Chief Executive Officer | 44 W 1ST ST, FREEPORT, NY, United States, 11520 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 361-B ATLANTIC AVE, FREEPORT, NY, United States, 11520 |
Start date | End date | Type | Value |
---|---|---|---|
2003-02-07 | 2023-01-23 | Address | 44 W 1ST ST, FREEPORT, NY, 11520, USA (Type of address: Chief Executive Officer) |
2003-02-07 | 2023-01-23 | Address | 361-B ATLANTIC AVE, FREEPORT, NY, 11520, USA (Type of address: Service of Process) |
1995-06-20 | 2003-02-07 | Address | 360 ATLANTIC AVE, FREEPORT, NY, 11520, 4245, USA (Type of address: Principal Executive Office) |
1995-06-20 | 2003-02-07 | Address | 360 ATLANTIC AVE, FREEPORT, NY, 11520, 4245, USA (Type of address: Chief Executive Officer) |
1995-06-20 | 2003-02-07 | Address | 360 ATLANTIC AVE, FREEPORT, NY, 11520, 4245, USA (Type of address: Service of Process) |
1975-02-07 | 2023-01-23 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
1975-02-07 | 1995-06-20 | Address | 316 GOLF DR, OCEANSIDE, NY, 11572, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230123001198 | 2023-01-23 | CERTIFICATE OF PAYMENT OF TAXES | 2023-01-23 |
DP-2245847 | 2016-10-26 | DISSOLUTION BY PROCLAMATION | 2016-10-26 |
120322000093 | 2012-03-22 | ANNULMENT OF DISSOLUTION | 2012-03-22 |
20060302033 | 2006-03-02 | ASSUMED NAME CORP INITIAL FILING | 2006-03-02 |
DP-1701101 | 2004-06-30 | DISSOLUTION BY PROCLAMATION | 2004-06-30 |
030207002590 | 2003-02-07 | BIENNIAL STATEMENT | 2003-02-01 |
950620002302 | 1995-06-20 | BIENNIAL STATEMENT | 1994-02-01 |
A910033-2 | 1982-10-12 | ANNULMENT OF DISSOLUTION | 1982-10-12 |
DP-5968 | 1981-09-30 | DISSOLUTION BY PROCLAMATION | 1981-09-30 |
A212742-3 | 1975-02-07 | CERTIFICATE OF INCORPORATION | 1975-02-07 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
6472838401 | 2021-02-10 | 0235 | PPP | 8 Railroad Pl, Island Park, NY, 11558-2235 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 01 Mar 2025
Sources: New York Secretary of State