Search icon

1575 MONTAUK HIGHWAY CORP.

Print

Details

Entity Number 1693251

Status Inactive

Name1575 MONTAUK HIGHWAY CORP.

CountySuffolk

Date of registration 11 Jan 1993 (32 years ago)

Date of dissolution 28 Jun 2004

Legal typeDOMESTIC BUSINESS CORPORATION

Place of FormationNew York

Address 220 RIVER DR., MORICHES, NY, United States, 11955

Address ZIP code 11955

Principal Address 220 RIVER DRIVE, MORICHES, NY, United States, 11955

Principal Address ZIP code 11955

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address

PAUL HOFFMAN

Chief Executive Officer

220 RIVER DRIVE, MORICHES, NY, United States, 11955

DOS Process Agent

Name Role Address

THE CORPORATION

DOS Process Agent

220 RIVER DR., MORICHES, NY, United States, 11955

History

Start date End date Type Value

1999-01-15

2001-01-31

Address

633 EAST MAIN STREET, SUITE 100, RIVERHEAD, NY, 11901, USA (Type of address: Chief Executive Officer)

1999-01-15

2001-01-31

Address

633 EAST MAIN STREET, SUITE 100, RIVERHEAD, NY, 11901, USA (Type of address: Principal Executive Office)

1999-01-15

2001-01-31

Address

633 EAST MAIN STREET, SUITE 100, RIVERHEAD, NY, 11901, USA (Type of address: Service of Process)

1993-01-11

1999-01-15

Address

633 EAST MAIN STREET, P.O. BOX 757, RIVERHEAD, NY, 11901, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date

040628000286

2004-06-28

CERTIFICATE OF DISSOLUTION

2004-06-28

030106002632

2003-01-06

BIENNIAL STATEMENT

2003-01-01

010131002041

2001-01-31

BIENNIAL STATEMENT

2001-01-01

990115002396

1999-01-15

BIENNIAL STATEMENT

1999-01-01

930111000489

1993-01-11

CERTIFICATE OF INCORPORATION

1993-01-11

Date of last update: 04 Aug 2024

Sources: Companies info , Historical Data , Complaints , Contacts