Name: | SHEFFIELD BABYLON INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 28 Apr 1977 (48 years ago) |
Date of dissolution: | 02 Feb 2017 |
Entity Number: | 432504 |
ZIP code: | 11747 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 575 BROAD HOLLOW ROAD, MELVILLE, NY, United States, 11747 |
Principal Address: | 377 SHEFFIELD AVE, N. BABYLON, NY, United States, 11703 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THOMAS R. TREUTLEIN | Chief Executive Officer | 377 SHEFFIELD AVE, N. BABYLON, NY, United States, 11703 |
Name | Role | Address |
---|---|---|
JOHN MOLLOY | DOS Process Agent | 575 BROAD HOLLOW ROAD, MELVILLE, NY, United States, 11747 |
Start date | End date | Type | Value |
---|---|---|---|
1997-04-25 | 2012-10-02 | Address | 377 SHEFFIELD AVE, N. BABYLON, NY, 11703, USA (Type of address: Service of Process) |
1992-11-02 | 1997-04-25 | Address | 377 SHEFFIELD AVE, N. BABYLON, NY, 11703, USA (Type of address: Principal Executive Office) |
1992-11-02 | 1997-04-25 | Address | 377 SHEFFIELD AVE, N. BABYLON, NY, 11703, USA (Type of address: Service of Process) |
1977-04-28 | 1992-11-02 | Address | 87-20 QUEENS BLVD., ELMHURST, NY, 11373, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
170202000480 | 2017-02-02 | CERTIFICATE OF DISSOLUTION | 2017-02-02 |
20130916072 | 2013-09-16 | ASSUMED NAME LLC INITIAL FILING | 2013-09-16 |
130417002556 | 2013-04-17 | BIENNIAL STATEMENT | 2013-04-01 |
121002001224 | 2012-10-02 | CERTIFICATE OF AMENDMENT | 2012-10-02 |
110509002179 | 2011-05-09 | BIENNIAL STATEMENT | 2011-04-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State