Name: | SELECTFORM, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 05 Apr 1979 (46 years ago) |
Date of dissolution: | 21 Oct 2011 |
Entity Number: | 549367 |
ZIP code: | 10118 |
County: | Nassau |
Place of Formation: | New York |
Address: | 350 FIFTH AVE SUITE 6304, NEW YORK, NY, United States, 10118 |
Principal Address: | 31 REDAN DRIVE, SMITHTOWN, NY, United States, 11787 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
CARL S YOUNG & ASSOCIATES | DOS Process Agent | 350 FIFTH AVE SUITE 6304, NEW YORK, NY, United States, 10118 |
Name | Role | Address |
---|---|---|
GERALD MORGENSTERN | Chief Executive Officer | 31 REDAN DRIVE, SMITHTOWN, NY, United States, 11787 |
Start date | End date | Type | Value |
---|---|---|---|
2007-04-17 | 2008-09-18 | Address | 1855 NEW HWY 3, FARMINGDALE, NY, 11735, USA (Type of address: Service of Process) |
2007-04-17 | 2008-09-16 | Address | PO BOX 1150, FARMINGDALE, NY, 11735, 0854, USA (Type of address: Chief Executive Officer) |
2007-04-17 | 2008-09-16 | Address | 1185 NEW HWY 3, FARMINGDALE, NY, 11735, 1557, USA (Type of address: Principal Executive Office) |
2005-06-15 | 2007-04-17 | Address | 248 BUFFALO AVE, PO BOX 812, FREEPORT, NY, 11520, 0812, USA (Type of address: Chief Executive Officer) |
2001-04-16 | 2007-04-17 | Address | 248 BUFFALO AVE., FREEPORT, NY, 11520, 0812, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
20170815066 | 2017-08-15 | ASSUMED NAME LLC INITIAL FILING | 2017-08-15 |
111021000395 | 2011-10-21 | CERTIFICATE OF DISSOLUTION | 2011-10-21 |
110506002750 | 2011-05-06 | BIENNIAL STATEMENT | 2011-04-01 |
090410002249 | 2009-04-10 | BIENNIAL STATEMENT | 2009-04-01 |
080918000469 | 2008-09-18 | CERTIFICATE OF CHANGE | 2008-09-18 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State