Search icon

FOAMLAND II LTD.

Company Details

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

Chief Executive Officer

Name Role Address
MILTON ULLIAN Chief Executive Officer 2094 SMITH ST, MERRICK, NY, United States, 11566

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent C/O M. ULLIAN, 2094 SMITH ST, MERRICK, NY, United States, 11566

History

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)

Filings

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