Name: | DE LONG CORPORATION |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 22 Jun 1932 (93 years ago) |
Date of dissolution: | 21 Mar 2005 |
Entity Number: | 42873 |
ZIP code: | 11530 |
County: | Nassau |
Place of Formation: | New York |
Address: | 500 OLD COUNTRY RD., GARDEN CITY, NY, United States, 11530 |
Shares Details
Shares issued 1000
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
HERSENT OFFSHORE, INC. | DOS Process Agent | 500 OLD COUNTRY RD., GARDEN CITY, NY, United States, 11530 |
Start date | End date | Type | Value |
---|---|---|---|
1972-08-07 | 1976-12-30 | Name | HERSENT OFFSHORE, INC. |
1969-07-03 | 1972-08-07 | Address | 29 BROADWAY, NEW YORK, NY, USA (Type of address: Service of Process) |
1969-07-03 | 1972-08-07 | Name | DELONG OF NEW YORK, INCORPORATED |
1958-12-08 | 1969-07-03 | Name | ROUSE ENGINEERING, INC. |
1958-09-25 | 1969-07-03 | Address | 8 CHURCH ST., GOUVERNEUR, NY, 13642, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
20150813014 | 2015-08-13 | ASSUMED NAME CORP INITIAL FILING | 2015-08-13 |
050321000709 | 2005-03-21 | CERTIFICATE OF MERGER | 2005-03-21 |
A396249-3 | 1977-04-28 | CERTIFICATE OF AMENDMENT | 1977-04-28 |
A366677-3 | 1976-12-30 | CERTIFICATE OF MERGER | 1976-12-30 |
A7153-4 | 1972-08-07 | CERTIFICATE OF AMENDMENT | 1972-08-07 |
Date of last update: 19 Mar 2025
Sources: New York Secretary of State