Search icon

476 HEMPSTEAD TURNPIKE CORP.

Company claim

Is this your business?

Get access!

Company Details

Name: 476 HEMPSTEAD TURNPIKE CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 27 Jun 1983 (42 years ago)
Date of dissolution: 20 Mar 2008
Entity Number: 851538
ZIP code: 11003
County: Nassau
Place of Formation: New York
Address: 476 HEMPSTEAD TURNPIKE, ELMONT, NY, United States, 11003

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 476 HEMPSTEAD TURNPIKE, ELMONT, NY, United States, 11003

Chief Executive Officer

Name Role Address
BERNARD ZOLLO Chief Executive Officer 476 HEMPSTEAD TURNPIKE, ELMONT, NY, United States, 11003

History

Start date End date Type Value
1993-01-12 1993-07-07 Address 476 HEMPSTEAD TPKE., ELMONT, NY, 11003, USA (Type of address: Chief Executive Officer)
1993-01-12 1993-07-07 Address 476 HEMPSTEAD TPKE., ELMONT, NY, 11003, USA (Type of address: Principal Executive Office)
1983-06-27 1993-07-07 Address 476 HEMPSTEAD TPKE., ELMONT, NY, 11003, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
080320000904 2008-03-20 CERTIFICATE OF DISSOLUTION 2008-03-20
070726002849 2007-07-26 BIENNIAL STATEMENT 2007-06-01
050831002251 2005-08-31 BIENNIAL STATEMENT 2005-06-01
030519002265 2003-05-19 BIENNIAL STATEMENT 2003-06-01
010604002081 2001-06-04 BIENNIAL STATEMENT 2001-06-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 17 Mar 2025

Sources: New York Secretary of State