Name: | PICNIC TIME INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 21 Sep 1984 (41 years ago) |
Date of dissolution: | 10 May 2024 |
Entity Number: | 945208 |
ZIP code: | 11705 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 7 KAYWOOD COURT, BAYPORT, NY, United States, 11705 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
VAN TEMPELMAN | DOS Process Agent | 7 KAYWOOD COURT, BAYPORT, NY, United States, 11705 |
Name | Role | Address |
---|---|---|
VAN TEMPELMAN | Chief Executive Officer | 7 KAYWOOD COURT, BAYPORT, NY, United States, 11705 |
Start date | End date | Type | Value |
---|---|---|---|
2002-09-10 | 2024-05-23 | Address | 7 KAYWOOD COURT, BAYPORT, NY, 11705, 2221, USA (Type of address: Chief Executive Officer) |
2002-09-10 | 2024-05-23 | Address | 7 KAYWOOD COURT, BAYPORT, NY, 11705, 2221, USA (Type of address: Service of Process) |
1993-04-19 | 2002-09-10 | Address | 1 DOVER HILL DRIVE, NESCONSETT, NY, 11767, USA (Type of address: Principal Executive Office) |
1993-04-19 | 2002-09-10 | Address | 1 DOVER HILL DRIVE, NESCONSETT, NY, 11767, USA (Type of address: Chief Executive Officer) |
1993-04-19 | 2002-09-10 | Address | 1 DOVER HILL DRIVE, NESCONSETT, NY, 11767, USA (Type of address: Service of Process) |
1984-09-21 | 2024-05-10 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
1984-09-21 | 1993-04-19 | Address | ONE DOVER HILL DRIVE, NESCONSET, NY, 11767, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240523001472 | 2024-05-10 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2024-05-10 |
180919006343 | 2018-09-19 | BIENNIAL STATEMENT | 2018-09-01 |
160901006842 | 2016-09-01 | BIENNIAL STATEMENT | 2016-09-01 |
140922006458 | 2014-09-22 | BIENNIAL STATEMENT | 2014-09-01 |
120924002044 | 2012-09-24 | BIENNIAL STATEMENT | 2012-09-01 |
100921002223 | 2010-09-21 | BIENNIAL STATEMENT | 2010-09-01 |
080828002918 | 2008-08-28 | BIENNIAL STATEMENT | 2008-09-01 |
060828002823 | 2006-08-28 | BIENNIAL STATEMENT | 2006-09-01 |
041027002528 | 2004-10-27 | BIENNIAL STATEMENT | 2004-09-01 |
020910002460 | 2002-09-10 | BIENNIAL STATEMENT | 2002-09-01 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
6132517701 | 2020-05-01 | 0235 | PPP | 7 KAYWOOD CT, BAYPORT, NY, 11705-2221 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
2162058301 | 2021-01-20 | 0235 | PPS | 7 Kaywood Ct, Bayport, NY, 11705-2221 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Docket Number | Nature of Suit | Filing Date | Disposition | |||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
2107404 | Americans with Disabilities Act - Other | 2021-09-02 | voluntarily | |||||||||||||||||||||||||||||||||||||||||||
|
Name | CALCANO |
Role | Plaintiff |
Name | PICNIC TIME INC. |
Role | Defendant |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State