Name: | GEO. E. CHRIST PLUMBING SUPPLY, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 25 Feb 1938 (87 years ago) |
Date of dissolution: | 27 Dec 2000 |
Entity Number: | 50698 |
ZIP code: | 11040 |
County: | Nassau |
Place of Formation: | New York |
Address: | 1629 FALMOUTH AVE, NEW HYDE PARK, NY, United States, 11040 |
Shares Details
Shares issued 0
Share Par Value 20000
Type CAP
Name | Role | Address |
---|---|---|
MR JOHN J BROWN | Chief Executive Officer | 1629 FALMOUTH AVE, NEW HYDE PARK, NY, United States, 11040 |
Name | Role | Address |
---|---|---|
MR JOHN J BROWN | DOS Process Agent | 1629 FALMOUTH AVE, NEW HYDE PARK, NY, United States, 11040 |
Start date | End date | Type | Value |
---|---|---|---|
1993-03-12 | 1998-07-08 | Address | 1310 JERICHO TURNPIKE, NEW HYDE PARK, NY, 11040, USA (Type of address: Chief Executive Officer) |
1993-03-12 | 1998-07-08 | Address | 1310 JERICHO TURNPIKE, NEW HYDE PARK, NY, 11040, USA (Type of address: Principal Executive Office) |
1993-03-12 | 1998-07-08 | Address | 1310 JERICHO TURNPIKE, NEW HYDE PARK, NY, 11040, USA (Type of address: Service of Process) |
1938-02-25 | 1993-03-12 | Address | 1310 JERICHO TURNPIKE, NEW HYDE PARK, NY, 11040, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1478317 | 2000-12-27 | DISSOLUTION BY PROCLAMATION | 2000-12-27 |
980708002421 | 1998-07-08 | BIENNIAL STATEMENT | 1998-02-01 |
940315002385 | 1994-03-15 | BIENNIAL STATEMENT | 1994-02-01 |
930312002040 | 1993-03-12 | BIENNIAL STATEMENT | 1993-02-01 |
B589462-2 | 1988-01-12 | ASSUMED NAME CORP INITIAL FILING | 1988-01-12 |
5335-14 | 1938-02-25 | CERTIFICATE OF INCORPORATION | 1938-02-25 |
Date of last update: 02 Mar 2025
Sources: New York Secretary of State