Name: | 75 MCDONALD AVE. SERVICE CORP., INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 23 May 1980 (45 years ago) |
Date of dissolution: | 24 Oct 2000 |
Entity Number: | 629266 |
ZIP code: | 87048 |
County: | Kings |
Place of Formation: | New York |
Address: | PO BOX 1105, CORRALES, NM, United States, 87048 |
Principal Address: | 685 MARIQUITA LN, CORRALES, NM, United States, 87048 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | PO BOX 1105, CORRALES, NM, United States, 87048 |
Name | Role | Address |
---|---|---|
ANN LAMPASI | Chief Executive Officer | PO BOX 1105, CORRALES, NM, United States, 87048 |
Start date | End date | Type | Value |
---|---|---|---|
1994-01-03 | 1998-06-23 | Address | 2920 202ND STREET, BAYSIDE, NY, 11360, USA (Type of address: Chief Executive Officer) |
1994-01-03 | 1998-06-23 | Address | 75 MCDONALD AVENUE, BROOKLYN, NY, 11218, USA (Type of address: Principal Executive Office) |
1994-01-03 | 1998-06-23 | Address | 75 MCDONALD AVENUE, BROOKLYN, NY, 11218, USA (Type of address: Service of Process) |
1980-05-23 | 1994-01-03 | Address | 1863 BATH AVE., BROOKLYN, NY, 11214, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
001024000126 | 2000-10-24 | CERTIFICATE OF DISSOLUTION | 2000-10-24 |
000621002352 | 2000-06-21 | BIENNIAL STATEMENT | 2000-05-01 |
980623002137 | 1998-06-23 | BIENNIAL STATEMENT | 1998-05-01 |
960624002526 | 1996-06-24 | BIENNIAL STATEMENT | 1996-05-01 |
940103002602 | 1994-01-03 | BIENNIAL STATEMENT | 1993-05-01 |
A688770-2 | 1980-08-05 | CERTIFICATE OF AMENDMENT | 1980-08-05 |
A670759-4 | 1980-05-23 | CERTIFICATE OF INCORPORATION | 1980-05-23 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State