Name: | SPECIALTIES GALORE LTD. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 09 Apr 1981 (44 years ago) |
Date of dissolution: | 16 Jul 2014 |
Entity Number: | 691661 |
ZIP code: | 11772 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 42 CIRCLE DR N, PATCHOGUE, NY, United States, 11772 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 42 CIRCLE DR N, PATCHOGUE, NY, United States, 11772 |
Name | Role | Address |
---|---|---|
EILEEN LUPIA | Chief Executive Officer | 42 CIRCLE DR N, PATCHOGUE, NY, United States, 11772 |
Start date | End date | Type | Value |
---|---|---|---|
2007-04-24 | 2013-08-26 | Address | 1509 LINCOLN AVENUE, HOLBROOK, NY, 11741, USA (Type of address: Service of Process) |
2007-04-24 | 2013-08-26 | Address | 1509 LINCOLN AVENUE, HOLBROOK, NY, 11741, USA (Type of address: Chief Executive Officer) |
2003-05-07 | 2009-04-08 | Address | 42 CIRCLE DR N, PATCHOGUE, NY, 11772, USA (Type of address: Principal Executive Office) |
2003-05-07 | 2007-04-24 | Address | 1246 MIDDLE COUNTRY RD, SELDEN, NY, 11784, USA (Type of address: Chief Executive Officer) |
1997-04-25 | 2003-05-07 | Address | 9 CROOKED OAK RD, BELLE TERRE, NY, 11777, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
140716000143 | 2014-07-16 | CERTIFICATE OF DISSOLUTION | 2014-07-16 |
130826002366 | 2013-08-26 | BIENNIAL STATEMENT | 2013-04-01 |
110524003165 | 2011-05-24 | BIENNIAL STATEMENT | 2011-04-01 |
090408003093 | 2009-04-08 | BIENNIAL STATEMENT | 2009-04-01 |
070424002218 | 2007-04-24 | BIENNIAL STATEMENT | 2007-04-01 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State