Search icon

284 CORP.

Company Details

Name: 284 CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 15 Nov 1984 (40 years ago)
Date of dissolution: 25 Jun 2003
Entity Number: 957004
ZIP code: 11793
County: Nassau
Place of Formation: New York
Address: 3695 SHERRY AVE, WANTAGH, NY, United States, 11793

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JOSEPH N JANNACE Chief Executive Officer 3695 SHERRY AVE, WANTAGH, NY, United States, 11793

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 3695 SHERRY AVE, WANTAGH, NY, United States, 11793

History

Start date End date Type Value
1993-05-27 1997-09-22 Address 284 OLD COUNTRY ROAD, HICKSVILLE, NY, 11801, USA (Type of address: Chief Executive Officer)
1993-05-27 1997-09-22 Address 284 OLD COUNTRY ROAD, HICKSVILLE, NY, 11801, USA (Type of address: Principal Executive Office)
1984-11-15 1997-09-22 Address 284 OLD COUNTRY ROAD, HICKSVILLE, NY, 11801, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-1678751 2003-06-25 DISSOLUTION BY PROCLAMATION 2003-06-25
981229002302 1998-12-29 BIENNIAL STATEMENT 1998-11-01
970922002339 1997-09-22 BIENNIAL STATEMENT 1996-11-01
940301002728 1994-03-01 BIENNIAL STATEMENT 1993-11-01
930527002281 1993-05-27 BIENNIAL STATEMENT 1992-11-01
B161222-4 1984-11-15 CERTIFICATE OF INCORPORATION 1984-11-15

Date of last update: 17 Mar 2025

Sources: New York Secretary of State