LONGPOND INVESTORS INC.

Name: | LONGPOND INVESTORS INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 15 Mar 1976 (49 years ago) |
Date of dissolution: | 14 Sep 2012 |
Entity Number: | 394336 |
ZIP code: | 11042 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 1 ASTORIA FEDERAL PLAZA, LAKE SUCCESS, NY, United States, 11042 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
GARY T. MCCANN | Chief Executive Officer | 1 ASTORIA FEDERAL PLAZA, LAKE SUCCESS, NY, United States, 11042 |
Name | Role | Address |
---|---|---|
C/O ASTORIA FEDERAL SAVINGS & LOAN ASSOCIATION | DOS Process Agent | 1 ASTORIA FEDERAL PLAZA, LAKE SUCCESS, NY, United States, 11042 |
Start date | End date | Type | Value |
---|---|---|---|
2004-04-19 | 2008-03-12 | Address | 1 ASTORIA FEDERAL PLAZA, LAKE SUCCESS, NY, 11042, USA (Type of address: Chief Executive Officer) |
2000-04-11 | 2008-03-12 | Address | ONE ASTORIA FEDERAL PLAZA, LAKE SUCCESS, NY, 11042, USA (Type of address: Service of Process) |
2000-04-11 | 2004-04-19 | Address | ONE ASTORIA FEDERAL PLAZA, LAKE SUCCESS, NY, 11042, USA (Type of address: Chief Executive Officer) |
2000-04-11 | 2008-03-12 | Address | ONE ASTORIA FEDERAL PLAZA, LAKE SUCCESS, NY, 11042, USA (Type of address: Principal Executive Office) |
1998-06-11 | 2000-04-11 | Address | 201 OLD COUNTRY RD, MELVILLE, NY, 11747, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
120914000132 | 2012-09-14 | CERTIFICATE OF DISSOLUTION | 2012-09-14 |
120514002090 | 2012-05-14 | BIENNIAL STATEMENT | 2012-03-01 |
100409003457 | 2010-04-09 | BIENNIAL STATEMENT | 2010-03-01 |
20090306047 | 2009-03-06 | ASSUMED NAME LLC INITIAL FILING | 2009-03-06 |
080312003226 | 2008-03-12 | BIENNIAL STATEMENT | 2008-03-01 |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State