Name: | HGG LEASING & DEVELOPMENT CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 08 Feb 1980 (45 years ago) |
Date of dissolution: | 10 Nov 1999 |
Entity Number: | 608283 |
ZIP code: | 11747 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 839-40 NEW YORK AVENUE, HUNTINGTON, NY, United States, 11747 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
R.B. GARELICK, D.D.S. | Chief Executive Officer | 839-40 NEW YORK AVENUE, HUNTINGTON, NY, United States, 11747 |
Name | Role | Address |
---|---|---|
R.B. GARELICK, D.D.S. | DOS Process Agent | 839-40 NEW YORK AVENUE, HUNTINGTON, NY, United States, 11747 |
Start date | End date | Type | Value |
---|---|---|---|
1980-02-08 | 1993-08-23 | Address | 425 BROADHOLLOW RD, MELVILLE, NY, 11746, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
991110000286 | 1999-11-10 | CERTIFICATE OF DISSOLUTION | 1999-11-10 |
940504002658 | 1994-05-04 | BIENNIAL STATEMENT | 1994-02-01 |
930823002170 | 1993-08-23 | BIENNIAL STATEMENT | 1993-02-01 |
A643482-4 | 1980-02-08 | CERTIFICATE OF INCORPORATION | 1980-02-08 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State