Search icon

LONGPOND INVESTORS INC.

Company claim

Is this your business?

Get access!

Company Details

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

Chief Executive Officer

Name Role Address
GARY T. MCCANN Chief Executive Officer 1 ASTORIA FEDERAL PLAZA, LAKE SUCCESS, NY, United States, 11042

DOS Process Agent

Name Role Address
C/O ASTORIA FEDERAL SAVINGS & LOAN ASSOCIATION DOS Process Agent 1 ASTORIA FEDERAL PLAZA, LAKE SUCCESS, NY, United States, 11042

History

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)

Filings

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

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State