Name: | SHER PARK REALTY CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 02 Jun 1977 (48 years ago) |
Date of dissolution: | 04 Jun 2002 |
Entity Number: | 436613 |
ZIP code: | 11563 |
County: | Nassau |
Place of Formation: | New York |
Principal Address: | 303 MERRICK ROAD, LYNBROOK, NY, United States, 11563 |
Address: | C/O LAWRENCE J. KANE, PO BOX 180, LYNBROOK, NY, United States, 11563 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | C/O LAWRENCE J. KANE, PO BOX 180, LYNBROOK, NY, United States, 11563 |
Name | Role | Address |
---|---|---|
LAWRENCE J. KANE, DIRECTOR | Chief Executive Officer | 303 MERRICK ROAD, LYNBROOK, NY, United States, 11563 |
Start date | End date | Type | Value |
---|---|---|---|
1993-02-18 | 1997-07-11 | Address | 303 MERRICK ROAD, LYNBROOK, NY, 11563, 2574, USA (Type of address: Chief Executive Officer) |
1993-02-18 | 1997-07-11 | Address | 303 MERRICK ROAD, LYNBROOK, NY, 11563, 2574, USA (Type of address: Principal Executive Office) |
1991-05-08 | 1996-01-05 | Address | C/O WILLIAM H. KINN, 27 BLAKE AVENUE, LYNBROOK, NY, 11563, USA (Type of address: Service of Process) |
1977-06-02 | 1991-05-08 | Address | 20 BLAKE AVE., LYNBROOK, NY, 11563, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
20130903009 | 2013-09-03 | ASSUMED NAME LLC INITIAL FILING | 2013-09-03 |
020604001022 | 2002-06-04 | CERTIFICATE OF DISSOLUTION | 2002-06-04 |
990706002395 | 1999-07-06 | BIENNIAL STATEMENT | 1999-06-01 |
970711002342 | 1997-07-11 | BIENNIAL STATEMENT | 1997-06-01 |
960105000106 | 1996-01-05 | CERTIFICATE OF CHANGE | 1996-01-05 |
930924002535 | 1993-09-24 | BIENNIAL STATEMENT | 1993-06-01 |
930218002287 | 1993-02-18 | BIENNIAL STATEMENT | 1992-06-01 |
910508000165 | 1991-05-08 | CERTIFICATE OF CHANGE | 1991-05-08 |
A404811-4 | 1977-06-02 | CERTIFICATE OF INCORPORATION | 1977-06-02 |
Date of last update: 01 Mar 2025
Sources: New York Secretary of State