Search icon

45 TEANECK DR., INC.

Company Details

Name: 45 TEANECK DR., INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 25 Jun 1979 (46 years ago)
Date of dissolution: 20 Mar 1996
Entity Number: 565545
ZIP code: 11768
County: Suffolk
Place of Formation: New York
Address: 39 MAIN ST., NORTHPORT, NY, United States, 11768
Principal Address: 39 MAIN ST, NORTHPORT, NY, United States, 11768

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 39 MAIN ST., NORTHPORT, NY, United States, 11768

Chief Executive Officer

Name Role Address
ALLYSON HENGSTENBERG Chief Executive Officer 39 MAIN ST., NORTHPORT, NY, United States, 11768

History

Start date End date Type Value
1979-06-25 1995-06-14 Address 45 TEANECK DR., EAST NORTHPORT, NY, 11731, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
20181010053 2018-10-10 ASSUMED NAME CORP INITIAL FILING 2018-10-10
960320000307 1996-03-20 CERTIFICATE OF DISSOLUTION 1996-03-20
950614002028 1995-06-14 BIENNIAL STATEMENT 1993-06-01
A586037-3 1979-06-25 CERTIFICATE OF INCORPORATION 1979-06-25

Date of last update: 01 Mar 2025

Sources: New York Secretary of State