Name: | 131 SCUDDER AVENUE CORPORATION |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 17 Oct 1978 (47 years ago) |
Date of dissolution: | 03 May 2005 |
Entity Number: | 516315 |
ZIP code: | 11731 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 579 LARKFIELD RD, EAST NORTHPORT, NY, United States, 11731 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
STANLEY D SCHULMAN DDS | Chief Executive Officer | 579 LARKFIELD RD, EAST NORTHPORT, NY, United States, 11731 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 579 LARKFIELD RD, EAST NORTHPORT, NY, United States, 11731 |
Start date | End date | Type | Value |
---|---|---|---|
1992-11-18 | 2004-11-12 | Address | 131 SCUDDER AVENUE, NORTHPORT, NY, 11768, 2917, USA (Type of address: Chief Executive Officer) |
1992-11-18 | 2004-11-12 | Address | 131 SCUDDER AVENUE, NORTHPORT, NY, 11768, 2917, USA (Type of address: Principal Executive Office) |
1992-11-18 | 2004-11-12 | Address | 131 SCUDDER AVENUE, NORTHPORT, NY, 11768, 2917, USA (Type of address: Service of Process) |
1978-10-17 | 1992-11-18 | Address | 131 SCUDDER AVE., NORTHPORT, NY, 11768, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
20150527060 | 2015-05-27 | ASSUMED NAME LLC INITIAL FILING | 2015-05-27 |
050503000343 | 2005-05-03 | CERTIFICATE OF DISSOLUTION | 2005-05-03 |
041112002608 | 2004-11-12 | BIENNIAL STATEMENT | 2004-10-01 |
020925002334 | 2002-09-25 | BIENNIAL STATEMENT | 2002-10-01 |
001011002099 | 2000-10-11 | BIENNIAL STATEMENT | 2000-10-01 |
981001002019 | 1998-10-01 | BIENNIAL STATEMENT | 1998-10-01 |
961007002004 | 1996-10-07 | BIENNIAL STATEMENT | 1996-10-01 |
931028002135 | 1993-10-28 | BIENNIAL STATEMENT | 1993-10-01 |
921118002928 | 1992-11-18 | BIENNIAL STATEMENT | 1992-10-01 |
B381447-2 | 1986-07-17 | ANNULMENT OF DISSOLUTION | 1986-07-17 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State