Name: | CHERRY GROVE DISCOTHEQUE, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 14 Jun 1982 (43 years ago) |
Date of dissolution: | 07 Nov 2023 |
Entity Number: | 775822 |
ZIP code: | 11757 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 350 EAST MONTAUK HIGHWAY, LINDENHURST, NY, United States, 11757 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
C/O BABYLON ANIMAL HOSPITAL | DOS Process Agent | 350 EAST MONTAUK HIGHWAY, LINDENHURST, NY, United States, 11757 |
Start date | End date | Type | Value |
---|---|---|---|
2007-10-15 | 2023-11-27 | Address | 350 EAST MONTAUK HIGHWAY, LINDENHURST, NY, 11757, USA (Type of address: Service of Process) |
1982-06-14 | 2023-11-07 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
1982-06-14 | 2007-10-15 | Address | MAIN WALK, CHERRY GROVE, FIRE ISLAND, NY, 11782, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
231127001056 | 2023-11-07 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2023-11-07 |
071015000098 | 2007-10-15 | CERTIFICATE OF CHANGE | 2007-10-15 |
A876950-4 | 1982-06-14 | CERTIFICATE OF INCORPORATION | 1982-06-14 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
2903368603 | 2021-03-16 | 0235 | PPS | 1 Main St, Cherry Grove, NY, 11782-2501 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
3303608103 | 2020-07-14 | 0235 | PPP | 1 MAIN WALK, CHERRY GROVE, NY, 11782 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 28 Feb 2025
Sources: New York Secretary of State