Name: | 565 BROAD HOLLOW REALTY CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 03 Jan 1977 (48 years ago) |
Date of dissolution: | 02 Jul 2008 |
Entity Number: | 419680 |
ZIP code: | 12207 |
County: | Nassau |
Place of Formation: | New York |
Principal Address: | 726 RECTISON PLAZA, PO BOX 9357, UNIONDALE, NY, United States, 11553 |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
CIK number | Mailing Address | Business Address | Phone | |||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1324944 | C/O DEL LABORATORIES, INC., 178 EAB PLAZA, P.O. BOX 9357, UNIONDALE, NY, 11553-9357 | C/O DEL LABORATORIES, INC., 178 EAB PLAZA, P.O. BOX 9357, UNIONDALE, NY, 11553-9357 | (516)844-2020 | |||||||||||||||||||||||||||||||||||||||||||||||||
|
Form type | EFFECT |
File number | 333-131293-04 |
Filing date | 2006-07-14 |
File | View File |
Filings since 2006-07-14
Form type | S-4/A |
File number | 333-131293-04 |
Filing date | 2006-07-14 |
File | View File |
Filings since 2006-06-08
Form type | S-4/A |
File number | 333-131293-04 |
Filing date | 2006-06-08 |
File | View File |
Filings since 2006-01-26
Form type | S-4 |
File number | 333-131293-04 |
Filing date | 2006-01-26 |
File | View File |
Filings since 2005-05-13
Form type | 424B3 |
File number | 333-124360-03 |
Filing date | 2005-05-13 |
File | View File |
Filings since 2005-04-27
Form type | S-4 |
File number | 333-124360-03 |
Filing date | 2005-04-27 |
File | View File |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
CHARLES HINTIATY | Chief Executive Officer | 726 RECTISON PLAZA, PO BOX 9357, UNIONDALE, NY, United States, 11553 |
Start date | End date | Type | Value |
---|---|---|---|
1999-08-13 | 2007-01-22 | Address | 178 EAB PLAZA, 8TH FL, UNIONDALE, NY, 11556, USA (Type of address: Chief Executive Officer) |
1999-08-13 | 2007-01-22 | Address | 178 EAB PLAZA, 8TH FL, UNIONDALE, NY, 11556, USA (Type of address: Principal Executive Office) |
1999-08-13 | 2000-07-17 | Address | 178 EAB PLAZA, 8TH FL, UNIONDALE, NY, 11556, USA (Type of address: Service of Process) |
1977-01-03 | 1999-08-13 | Address | 6 E. 39TH ST., NEW YORK, NY, 10016, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
20090501063 | 2009-05-01 | ASSUMED NAME LLC INITIAL FILING | 2009-05-01 |
080702000397 | 2008-07-02 | CERTIFICATE OF MERGER | 2008-07-02 |
070122002843 | 2007-01-22 | BIENNIAL STATEMENT | 2007-01-01 |
050225002601 | 2005-02-25 | BIENNIAL STATEMENT | 2005-01-01 |
030114002244 | 2003-01-14 | BIENNIAL STATEMENT | 2003-01-01 |
010109002384 | 2001-01-09 | BIENNIAL STATEMENT | 2001-01-01 |
000717000222 | 2000-07-17 | CERTIFICATE OF CHANGE | 2000-07-17 |
990813002416 | 1999-08-13 | BIENNIAL STATEMENT | 1999-01-01 |
A367403-3 | 1977-01-03 | CERTIFICATE OF INCORPORATION | 1977-01-03 |
Date of last update: 07 Jan 2025
Sources: New York Secretary of State