JUNE CLAIRE SCHOOL OF DANCE OF BABYLON, INC.

Name: | JUNE CLAIRE SCHOOL OF DANCE OF BABYLON, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 04 Sep 1964 (61 years ago) |
Date of dissolution: | 10 Jun 2022 |
Entity Number: | 419410 |
ZIP code: | 11703 |
County: | Nassau |
Place of Formation: | New York |
Address: | 1213 DEER PARK AVE, NORTH BABYLON, NY, United States, 11703 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JUNE A. LOESCH | DOS Process Agent | 1213 DEER PARK AVE, NORTH BABYLON, NY, United States, 11703 |
Name | Role | Address |
---|---|---|
JUNE A. LOESCH | Chief Executive Officer | 1213 DEER PARK AVE, NORTH BABYLON, NY, United States, 11703 |
Start date | End date | Type | Value |
---|---|---|---|
2012-09-18 | 2022-08-05 | Address | 1213 DEER PARK AVE, NORTH BABYLON, NY, 11703, USA (Type of address: Chief Executive Officer) |
2012-09-18 | 2022-08-05 | Address | 1213 DEER PARK AVE, NORTH BABYLON, NY, 11703, USA (Type of address: Service of Process) |
1993-05-03 | 2012-09-18 | Address | 50 CEDAR DRIVE, MASSAPEQUA, NY, 11758, USA (Type of address: Principal Executive Office) |
1993-05-03 | 2012-09-18 | Address | 50 CEDAR DRIVE, MASSAPEQUA, NY, 11758, USA (Type of address: Chief Executive Officer) |
1993-05-03 | 2012-09-18 | Address | 50 CEDAR DRIVE, MASSAPEQUA, NY, 11758, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
220805002551 | 2022-06-10 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2022-06-10 |
120918002186 | 2012-09-18 | BIENNIAL STATEMENT | 2012-09-01 |
101021002544 | 2010-10-21 | BIENNIAL STATEMENT | 2010-09-01 |
20090601023 | 2009-06-01 | ASSUMED NAME LLC INITIAL FILING | 2009-06-01 |
060914002623 | 2006-09-14 | BIENNIAL STATEMENT | 2006-09-01 |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State