Name: | AINSLEY CRESCENT CORPORATION |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 20 Jan 1953 (72 years ago) |
Date of dissolution: | 01 Jul 2009 |
Entity Number: | 90518 |
ZIP code: | 33483 |
County: | New York |
Place of Formation: | New York |
Address: | 201 LAKEVIEW DR, GULF STREAM, FL, United States, 33483 |
Shares Details
Shares issued 0
Share Par Value 30000
Type CAP
Name | Role | Address |
---|---|---|
ROBERT G. SOUAID | DOS Process Agent | 201 LAKEVIEW DR, GULF STREAM, FL, United States, 33483 |
Name | Role | Address |
---|---|---|
ROBERT G. SOUAID | Chief Executive Officer | 201 LAKEVIEW DR, GULF STREAM, FL, United States, 33483 |
Start date | End date | Type | Value |
---|---|---|---|
2005-03-09 | 2007-01-18 | Address | 201 LAKEVIEW DR, GULF STREAM, FL, 33483, 7403, USA (Type of address: Service of Process) |
2005-03-09 | 2007-01-18 | Address | 201 LAKEVIEW DR, GULF STREAM, FL, 33483, 7403, USA (Type of address: Principal Executive Office) |
2005-03-09 | 2007-01-18 | Address | 201 LAKEVIEW DR, GUF STREAM, FL, 33483, 7403, USA (Type of address: Chief Executive Officer) |
2003-01-16 | 2005-03-09 | Address | 541 BANYAN RD, GULF STREAM, FL, 33483, 7403, USA (Type of address: Chief Executive Officer) |
2003-01-16 | 2005-03-09 | Address | 541 BANYAN RD, GULF STREAM, FL, 33483, 7403, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
090701000065 | 2009-07-01 | CERTIFICATE OF DISSOLUTION | 2009-07-01 |
090209002427 | 2009-02-09 | BIENNIAL STATEMENT | 2009-01-01 |
20080912050 | 2008-09-12 | ASSUMED NAME CORP INITIAL FILING | 2008-09-12 |
070118002641 | 2007-01-18 | BIENNIAL STATEMENT | 2007-01-01 |
050309002144 | 2005-03-09 | BIENNIAL STATEMENT | 2005-01-01 |
Date of last update: 19 Mar 2025
Sources: New York Secretary of State