Name: | ELMHURST DAIRY, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 20 May 1949 (76 years ago) |
Date of dissolution: | 15 Aug 2017 |
Entity Number: | 62670 |
ZIP code: | 11433 |
County: | Queens |
Place of Formation: | New York |
Address: | 155-25 STYLER ROAD, JAMAICA, NY, United States, 11433 |
Shares Details
Shares issued 1000
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
HENRY SCHWARTZ | DOS Process Agent | 155-25 STYLER ROAD, JAMAICA, NY, United States, 11433 |
Name | Role | Address |
---|---|---|
HENRY SCHWARTZ | Chief Executive Officer | 155-25 STYLER ROAD, JAMAICA, NY, United States, 11433 |
Start date | End date | Type | Value |
---|---|---|---|
1993-07-30 | 1993-08-19 | Address | 155-25 STYLER ROAD, JAMAICA, NY, 11433, USA (Type of address: Chief Executive Officer) |
1993-07-30 | 1993-08-19 | Address | 155-25 STYLER ROAD, JAMAICA, NY, 11433, USA (Type of address: Principal Executive Office) |
1993-07-30 | 1993-08-19 | Address | 155-25 STYLER ROAD, JAMAICA, NY, 11433, USA (Type of address: Service of Process) |
1977-12-30 | 1993-07-30 | Address | 155-25 STYLER RD, JAMAICA, NY, 11433, USA (Type of address: Service of Process) |
1949-05-20 | 1977-12-30 | Address | 154-21 SOUTH ST., JAMAICA, NY, 11433, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
170815000718 | 2017-08-15 | CERTIFICATE OF MERGER | 2017-08-15 |
170727000523 | 2017-07-27 | CERTIFICATE OF MERGER | 2017-07-27 |
150504006102 | 2015-05-04 | BIENNIAL STATEMENT | 2015-05-01 |
141020006747 | 2014-10-20 | BIENNIAL STATEMENT | 2013-05-01 |
120628000035 | 2012-06-28 | CERTIFICATE OF AMENDMENT | 2012-06-28 |
Date of last update: 19 Mar 2025
Sources: New York Secretary of State