Name: | PHIL FEIT SALES CO., INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 09 Oct 1981 (43 years ago) |
Date of dissolution: | 26 Oct 2016 |
Entity Number: | 727357 |
ZIP code: | 11572 |
County: | Nassau |
Place of Formation: | New York |
Address: | 455 BUNKER DRIVE, OCEANSIDE, NY, United States, 11572 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 455 BUNKER DRIVE, OCEANSIDE, NY, United States, 11572 |
Name | Role | Address |
---|---|---|
PHIL FEIT | Chief Executive Officer | 455 BUNKER DRIVE, OCEANSIDE, NY, United States, 11572 |
Start date | End date | Type | Value |
---|---|---|---|
2001-10-16 | 2007-11-28 | Address | 455 BUNKER DR, OCEANSIDE, NY, 11572, 5603, USA (Type of address: Service of Process) |
1997-11-06 | 2001-10-16 | Address | 46 HOLLYWOOD AVE, LYNBROOK, NY, 11563, 3937, USA (Type of address: Chief Executive Officer) |
1992-11-18 | 1997-11-06 | Address | 46 HOLLYWOOD AVENUE, LYNBROOK, NY, 11563, USA (Type of address: Chief Executive Officer) |
1992-11-18 | 2001-10-16 | Address | 46 HOLLYWOOD AVE, LYNBROOK, NY, 11563, USA (Type of address: Principal Executive Office) |
1992-11-18 | 2001-10-16 | Address | 46 HOLLYWOOD AVE, LYNBROOK, NY, 11563, USA (Type of address: Service of Process) |
1981-10-09 | 1992-11-18 | Address | 46 HOLLYWOOD AVE., LYNBROOK, NY, 11563, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-2246011 | 2016-10-26 | DISSOLUTION BY PROCLAMATION | 2016-10-26 |
071128002809 | 2007-11-28 | BIENNIAL STATEMENT | 2007-10-01 |
060106002810 | 2006-01-06 | BIENNIAL STATEMENT | 2005-10-01 |
031016002362 | 2003-10-16 | BIENNIAL STATEMENT | 2003-10-01 |
011016002470 | 2001-10-16 | BIENNIAL STATEMENT | 2001-10-01 |
991119002095 | 1999-11-19 | BIENNIAL STATEMENT | 1999-10-01 |
971106002183 | 1997-11-06 | BIENNIAL STATEMENT | 1997-10-01 |
931019003316 | 1993-10-19 | BIENNIAL STATEMENT | 1993-10-01 |
921118002142 | 1992-11-18 | BIENNIAL STATEMENT | 1992-10-01 |
A804630-4 | 1981-10-09 | CERTIFICATE OF INCORPORATION | 1981-10-09 |
Date of last update: 28 Feb 2025
Sources: New York Secretary of State