Name: | 123-24 ROCKAWAY BOULEVARD CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 10 Sep 1982 (43 years ago) |
Date of dissolution: | 26 Oct 2016 |
Entity Number: | 792188 |
ZIP code: | 11420 |
County: | Queens |
Place of Formation: | New York |
Address: | 123 24 ROCKAWAY BLVD., SOUTH OZONE PARK, NY, United States, 11420 |
Principal Address: | 123-24 ROCKAWAY BLVD, SOUTH OZONE PARK, NY, United States, 11420 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 123 24 ROCKAWAY BLVD., SOUTH OZONE PARK, NY, United States, 11420 |
Name | Role | Address |
---|---|---|
LEON GREENSEID | Chief Executive Officer | 123-24 ROCKAWAY BLVD, SOUTH OZONE PARK, NY, United States, 11420 |
Start date | End date | Type | Value |
---|---|---|---|
1993-07-14 | 2000-10-13 | Address | 439 SPRUCE LANE, EAST MEADOW, NY, 11554, USA (Type of address: Chief Executive Officer) |
1993-07-14 | 2000-10-13 | Address | 317 CEDAR STREET, SOUTH HEMPSTEAD, NY, 11550, USA (Type of address: Principal Executive Office) |
1993-07-14 | 2004-11-02 | Address | 123 24 ROCKAWAY BOULEVARD, SOUTH OZONE PARK, NY, 11420, USA (Type of address: Service of Process) |
1982-09-10 | 1993-07-14 | Address | 123-24 ROCKAWAY BLVD, SOUTH OZONE PARK, NY, 11420, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-2246032 | 2016-10-26 | DISSOLUTION BY PROCLAMATION | 2016-10-26 |
140918006550 | 2014-09-18 | BIENNIAL STATEMENT | 2014-09-01 |
120917002501 | 2012-09-17 | BIENNIAL STATEMENT | 2012-09-01 |
100924002198 | 2010-09-24 | BIENNIAL STATEMENT | 2010-09-01 |
080922002222 | 2008-09-22 | BIENNIAL STATEMENT | 2008-09-01 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State