OYSTER BAY FRAME SHOP, INC.

Name: | OYSTER BAY FRAME SHOP, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 22 Sep 1980 (45 years ago) |
Date of dissolution: | 08 May 2024 |
Entity Number: | 652089 |
ZIP code: | 11771 |
County: | Nassau |
Place of Formation: | New York |
Address: | 3 EAST MAIN ST, OYSTER BAY, NY, United States, 11771 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 3 EAST MAIN ST, OYSTER BAY, NY, United States, 11771 |
Name | Role | Address |
---|---|---|
MICHAEL J HAMBROOK | Chief Executive Officer | 3 EAST MAIN ST, OYSTER BAY, NY, United States, 11771 |
Start date | End date | Type | Value |
---|---|---|---|
2004-10-20 | 2024-05-20 | Address | 3 EAST MAIN ST, OYSTER BAY, NY, 11771, USA (Type of address: Chief Executive Officer) |
2004-10-20 | 2024-05-20 | Address | 3 EAST MAIN ST, OYSTER BAY, NY, 11771, USA (Type of address: Service of Process) |
1995-04-11 | 2004-10-20 | Address | 95 AUDREY AVENUE, OYSTER BAY, NY, 11771, USA (Type of address: Principal Executive Office) |
1995-04-11 | 2004-10-20 | Address | 95 AUDREY AVENUE, OYSTER BAY, NY, 11771, USA (Type of address: Chief Executive Officer) |
1995-04-11 | 2004-10-20 | Address | 95 AUDREY AVENUE, OYSTER BAY, NY, 11771, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240520003005 | 2024-05-08 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2024-05-08 |
180919006121 | 2018-09-19 | BIENNIAL STATEMENT | 2018-09-01 |
160913006069 | 2016-09-13 | BIENNIAL STATEMENT | 2016-09-01 |
140925006397 | 2014-09-25 | BIENNIAL STATEMENT | 2014-09-01 |
120925002032 | 2012-09-25 | BIENNIAL STATEMENT | 2012-09-01 |
This company hasn't received any reviews.
Date of last update: 17 Mar 2025
Sources: New York Secretary of State