Name: | FOAMLAND II LTD. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 10 Mar 1975 (50 years ago) |
Date of dissolution: | 09 Jan 1998 |
Entity Number: | 364406 |
ZIP code: | 11566 |
County: | Nassau |
Place of Formation: | New York |
Address: | C/O M. ULLIAN, 2094 SMITH ST, MERRICK, NY, United States, 11566 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
MILTON ULLIAN | Chief Executive Officer | 2094 SMITH ST, MERRICK, NY, United States, 11566 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | C/O M. ULLIAN, 2094 SMITH ST, MERRICK, NY, United States, 11566 |
Start date | End date | Type | Value |
---|---|---|---|
1994-04-12 | 1997-04-08 | Address | 211 EAST MERRICK ROAD, FREEPORT, NY, 11520, USA (Type of address: Chief Executive Officer) |
1994-04-12 | 1997-04-08 | Address | 211 EAST MERRICK ROAD, FREEPORT, NY, 11520, USA (Type of address: Principal Executive Office) |
1994-04-12 | 1997-04-08 | Address | 211 EAST MERRICK ROAD, FREEPORT, NY, 11520, USA (Type of address: Service of Process) |
1975-03-10 | 1994-04-12 | Address | 211 EAST MERRICK RD., FREEPORT, NY, 11520, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
20051102021 | 2005-11-02 | ASSUMED NAME LLC INITIAL FILING | 2005-11-02 |
980109000396 | 1998-01-09 | CERTIFICATE OF DISSOLUTION | 1998-01-09 |
970408002497 | 1997-04-08 | BIENNIAL STATEMENT | 1997-03-01 |
940412002756 | 1994-04-12 | BIENNIAL STATEMENT | 1994-03-01 |
A218638-4 | 1975-03-10 | CERTIFICATE OF INCORPORATION | 1975-03-10 |
Date of last update: 01 Mar 2025
Sources: New York Secretary of State