Name: | FORMAT, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 12 Apr 1984 (41 years ago) |
Date of dissolution: | 24 Mar 1999 |
Entity Number: | 909048 |
ZIP code: | 11710 |
County: | Nassau |
Place of Formation: | New York |
Principal Address: | 2050 BELLMORE AVENUE, BELLMORE, NY, United States, 11710 |
Address: | BRIAN LASKY, 2050 BELLMORE AVENUE, BELLMORE, NY, United States, 11710 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
BRIAN LASKY | Chief Executive Officer | 2050 BELLMORE AVENUE, BELLMORE, NY, United States, 11710 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | BRIAN LASKY, 2050 BELLMORE AVENUE, BELLMORE, NY, United States, 11710 |
Start date | End date | Type | Value |
---|---|---|---|
1992-10-29 | 1993-07-21 | Address | FORMAT INC., 1965 BELLMORE AVE., BELLMORE, NY, 11710, USA (Type of address: Chief Executive Officer) |
1992-10-29 | 1993-07-21 | Address | FORMAT INC., 1965 BELLMORE AVE., BELLMORE, NY, 11710, USA (Type of address: Principal Executive Office) |
1992-10-29 | 1993-07-21 | Address | FORMAT INC., 1965 BELLMORE AVE., BELLMORE, NY, 11710, USA (Type of address: Service of Process) |
1984-04-12 | 1992-10-29 | Address | 3379 JASON COURT, BELLMORE, NY, 11710, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1411703 | 1999-03-24 | DISSOLUTION BY PROCLAMATION | 1999-03-24 |
930721002040 | 1993-07-21 | BIENNIAL STATEMENT | 1993-04-01 |
921029002596 | 1992-10-29 | BIENNIAL STATEMENT | 1992-04-01 |
B544872-2 | 1987-09-16 | CERTIFICATE OF AMENDMENT | 1987-09-16 |
B090349-2 | 1984-04-12 | CERTIFICATE OF INCORPORATION | 1984-04-12 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State