Name: | 419 NORTH HIGHWAY CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 16 Nov 1978 (47 years ago) |
Date of dissolution: | 06 Oct 1995 |
Entity Number: | 521831 |
ZIP code: | 10028 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 135 EAST 83RD STREET, NEW YORK, NY, United States, 10028 |
Principal Address: | 419 NORTH HIGHWAY, SOUTHAMPTON, NY, United States, 11968 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
REVOKE | Agent | X, X, NY, 00000 |
Name | Role | Address |
---|---|---|
CAROL ROSENWALD | Chief Executive Officer | 135 EAST 83 STREET, NEW YORK, NY, United States, 10028 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 135 EAST 83RD STREET, NEW YORK, NY, United States, 10028 |
Start date | End date | Type | Value |
---|---|---|---|
1978-11-16 | 1991-11-22 | Address | 1235 PARK AVE., NEW YORK, NY, 10028, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
20150903003 | 2015-09-03 | ASSUMED NAME LLC INITIAL FILING | 2015-09-03 |
951006000273 | 1995-10-06 | CERTIFICATE OF DISSOLUTION | 1995-10-06 |
921113002238 | 1992-11-13 | BIENNIAL STATEMENT | 1992-11-01 |
911122000047 | 1991-11-22 | CERTIFICATE OF CHANGE | 1991-11-22 |
A530688-4 | 1978-11-16 | CERTIFICATE OF INCORPORATION | 1978-11-16 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State