43 CLINTON AVENUE CORP.

Name: | 43 CLINTON AVENUE CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 20 Dec 2016 (9 years ago) |
Entity Number: | 5055512 |
ZIP code: | 11570 |
County: | Nassau |
Place of Formation: | New York |
Address: | 43 CLINTON AVE, ROCKVILLE CENTRE, NY, United States, 11570 |
Principal Address: | 43 Clinton Avenue, Rockville Centre,, NY, United States, 11570 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 43 CLINTON AVE, ROCKVILLE CENTRE, NY, United States, 11570 |
Name | Role | Address |
---|---|---|
DONNA PROCHILO (COURT APPOINTED MANAGER) | Chief Executive Officer | 2368 N. JERUSALEM ROAD, BELLMORE,, NY, United States, 11710 |
Start date | End date | Type | Value |
---|---|---|---|
2024-01-26 | 2025-06-06 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2024-01-26 | 2025-07-07 | Address | 2368 N. JERUSALEM ROAD, BELLMORE,, NY, 11710, USA (Type of address: Chief Executive Officer) |
2024-01-26 | 2025-07-07 | Address | 43 CLINTON AVE, ROCKVILLE CENTRE, NY, 11570, USA (Type of address: Service of Process) |
2016-12-20 | 2024-01-26 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2016-12-20 | 2024-01-26 | Address | 43 CLINTON AVE, ROCKVILLE CENTRE, NY, 11570, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250707002796 | 2025-06-06 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2025-06-06 |
240126001576 | 2024-01-26 | BIENNIAL STATEMENT | 2024-01-26 |
161220010231 | 2016-12-20 | CERTIFICATE OF INCORPORATION | 2016-12-20 |
This company hasn't received any reviews.
Date of last update: 24 Mar 2025
Sources: New York Secretary of State