Name: | NASSAU UNIFORM SERVICE, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 30 Apr 1946 (79 years ago) |
Date of dissolution: | 26 Oct 2016 |
Entity Number: | 58627 |
ZIP code: | 11520 |
County: | Nassau |
Place of Formation: | New York |
Address: | 525 RAY ST, FREEPORT, NY, United States, 11520 |
Shares Details
Shares issued 0
Share Par Value 100000
Type CAP
Name | Role | Address |
---|---|---|
MARTIN H. ZINN | Chief Executive Officer | 525 RAY ST., FREEPORT L. I., NY, United States, 11520 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 525 RAY ST, FREEPORT, NY, United States, 11520 |
Start date | End date | Type | Value |
---|---|---|---|
1992-11-13 | 1996-05-15 | Address | 525 RAY ST., FREEPORT, NY, 11520, USA (Type of address: Principal Executive Office) |
1992-11-13 | 1996-05-15 | Address | 525 RAY ST., FREEPORT, NY, 11520, USA (Type of address: Service of Process) |
1974-07-09 | 1992-11-13 | Address | 600 OLD COUNTRY RD., GARDEN CITY, NY, 11530, USA (Type of address: Service of Process) |
1950-11-20 | 1956-10-18 | Shares | Share type: CAP, Number of shares: 0, Par value: 10000 |
1946-04-30 | 1950-11-20 | Shares | Share type: CAP, Number of shares: 0, Par value: 100 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-2245656 | 2016-10-26 | DISSOLUTION BY PROCLAMATION | 2016-10-26 |
040514002382 | 2004-05-14 | BIENNIAL STATEMENT | 2004-04-01 |
020410002022 | 2002-04-10 | BIENNIAL STATEMENT | 2002-04-01 |
000517002495 | 2000-05-17 | BIENNIAL STATEMENT | 2000-04-01 |
980409002486 | 1998-04-09 | BIENNIAL STATEMENT | 1998-04-01 |
Date of last update: 19 Mar 2025
Sources: New York Secretary of State