Name: | ROSLYN HEIGHTS FURNISHINGS, LTD. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 17 Jun 1980 (45 years ago) |
Date of dissolution: | 25 Apr 2012 |
Entity Number: | 633753 |
ZIP code: | 11571 |
County: | Nassau |
Place of Formation: | New York |
Address: | 151 MINEOLA AVE (WILLIS AVE), ROSLYN HEIGHTS, NY, United States, 11571 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 151 MINEOLA AVE (WILLIS AVE), ROSLYN HEIGHTS, NY, United States, 11571 |
Name | Role | Address |
---|---|---|
CHRISTOPHER CALDWELL | Chief Executive Officer | 151 MINEOLA AVE (WILLIS AVE), ROSLYN HEIGHTS, NY, United States, 11571 |
Start date | End date | Type | Value |
---|---|---|---|
2002-07-03 | 2004-08-23 | Address | 151 MINEOLA (WILLIS AVE), ROSLYN HEIGHTS, NY, 11571, USA (Type of address: Principal Executive Office) |
2002-07-03 | 2004-08-23 | Address | 151 MINEOLA (WILLIS AVE), ROSLYN HEIGHTS, NY, 11571, USA (Type of address: Service of Process) |
1993-03-09 | 2004-08-23 | Address | 151 MINEOLA (WILLIS AVE), ROSLYN HEIGHTS, NY, 11571, USA (Type of address: Chief Executive Officer) |
1993-03-09 | 2002-07-03 | Address | 151 MINEOLA (WILLIS) AVE, ROSLYN HEIGHTS, NY, 11571, USA (Type of address: Principal Executive Office) |
1993-03-09 | 2002-07-03 | Address | 151 MINEOLA (WILLIS) AVE, ROSLYN HEIGHTS, NY, 11571, USA (Type of address: Service of Process) |
1980-06-17 | 1993-03-09 | Address | 149 MINEOLA AVE, ROSLYN HEIGHTS, NY, 11577, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-2130818 | 2012-04-25 | DISSOLUTION BY PROCLAMATION | 2012-04-25 |
060807002582 | 2006-08-07 | BIENNIAL STATEMENT | 2006-06-01 |
040823002110 | 2004-08-23 | BIENNIAL STATEMENT | 2004-06-01 |
020703002289 | 2002-07-03 | BIENNIAL STATEMENT | 2002-06-01 |
960618002279 | 1996-06-18 | BIENNIAL STATEMENT | 1996-06-01 |
930309002744 | 1993-03-09 | BIENNIAL STATEMENT | 1992-06-01 |
A676591-5 | 1980-06-17 | CERTIFICATE OF INCORPORATION | 1980-06-17 |
Date of last update: 28 Feb 2025
Sources: New York Secretary of State