Name: | LONG ISLAND APPLIANCE PARTS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 28 Jul 1953 (72 years ago) |
Date of dissolution: | 25 Jun 2019 |
Entity Number: | 91965 |
ZIP code: | 11040 |
County: | Nassau |
Place of Formation: | New York |
Address: | 2050 HILLSIDE AVENUE, NEW HYDE PARK, NY, United States, 11040 |
Shares Details
Shares issued 100
Share Par Value 100
Type PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 2050 HILLSIDE AVENUE, NEW HYDE PARK, NY, United States, 11040 |
Name | Role | Address |
---|---|---|
FRANCIS P D'ELIA | Chief Executive Officer | 2050 HILLSIDE AVENUE, NEW HYDE PARK, NY, United States, 11040 |
Start date | End date | Type | Value |
---|---|---|---|
1957-11-21 | 1961-06-13 | Name | LONG ISLAND WASHER PARTS, INC. |
1953-07-28 | 1957-11-21 | Name | LONG ISLAND WASHER SERVICE INC. |
1953-07-28 | 2016-07-18 | Address | 410 SUNRISE HGWY., LYNBROOK, NY, 11563, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
190625000112 | 2019-06-25 | CERTIFICATE OF DISSOLUTION | 2019-06-25 |
160718002010 | 2016-07-18 | BIENNIAL STATEMENT | 2015-07-01 |
160321000027 | 2016-03-21 | ANNULMENT OF DISSOLUTION | 2016-03-21 |
DP-2088731 | 2011-10-26 | DISSOLUTION BY PROCLAMATION | 2011-10-26 |
B202615-2 | 1985-03-13 | ASSUMED NAME CORP INITIAL FILING | 1985-03-13 |
273558 | 1961-06-13 | CERTIFICATE OF AMENDMENT | 1961-06-13 |
85449 | 1957-11-21 | CERTIFICATE OF AMENDMENT | 1957-11-21 |
8534-127 | 1953-07-28 | CERTIFICATE OF INCORPORATION | 1953-07-28 |
Date of last update: 19 Mar 2025
Sources: New York Secretary of State