Search icon

1059 WEST MONTAUK HIGHWAY CORP.

Company Details

Name: 1059 WEST MONTAUK HIGHWAY CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 01 Jul 1981 (44 years ago)
Date of dissolution: 13 May 2016
Entity Number: 708362
ZIP code: 11704
County: Suffolk
Place of Formation: New York
Address: 1059 WEST MONTAUK HIGHWAY, WEST BABYLON, NY, United States, 11704

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
MARIO COMMISSO DOS Process Agent 1059 WEST MONTAUK HIGHWAY, WEST BABYLON, NY, United States, 11704

Chief Executive Officer

Name Role Address
MARIO COMMISSO Chief Executive Officer 1059 WEST MONTAUK HIGHWAY, WEST BABYLON, NY, United States, 11704

History

Start date End date Type Value
1993-05-10 1997-07-11 Address 1059 WEST MONTAUK HIGHWAY, BABYLON, NY, 11702, USA (Type of address: Chief Executive Officer)
1993-05-10 1997-07-11 Address 1059 WEST MONTAUK HIGHWAY, BABYLON, NY, 11702, USA (Type of address: Principal Executive Office)
1993-05-10 1997-07-11 Address 1059 WEST MONTAUK HIGHWAY, BABYLON, NY, 11702, USA (Type of address: Service of Process)
1981-07-01 1993-05-10 Address 1059 W. MONTAUK HIGHWAY, BABYLON, NY, 11702, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
160513000234 2016-05-13 CERTIFICATE OF DISSOLUTION 2016-05-13
120328002848 2012-03-28 BIENNIAL STATEMENT 2011-07-01
091002002658 2009-10-02 BIENNIAL STATEMENT 2009-07-01
070726002973 2007-07-26 BIENNIAL STATEMENT 2007-07-01
050914002543 2005-09-14 BIENNIAL STATEMENT 2005-07-01

Date of last update: 17 Mar 2025

Sources: New York Secretary of State