Search icon

942 BERGEN STREET CORP.

Print

Details

Entity Number 2811777

Status Inactive

Name942 BERGEN STREET CORP.

CountySuffolk

Date of registration 16 Sep 2002 (22 years ago)

Date of dissolution 27 Jan 2010

Legal typeDOMESTIC BUSINESS CORPORATION

Place of FormationNew York

Principal Address 1451 MAIN RD, JAMESPORT, NY, United States, 11947

Principal Address ZIP code 11947

Address PO BOX 2021, JAMESPORT, NY, United States, 11947

Address ZIP code 11947

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address

A.A. CARDINALE

Chief Executive Officer

BOX 627, JAMESPORT, NY, United States, 11947

DOS Process Agent

Name Role Address

THE CORPORATION

DOS Process Agent

PO BOX 2021, JAMESPORT, NY, United States, 11947

History

Start date End date Type Value

2002-10-23

2004-10-27

Address

P.O. BOX 71, DEER PARK, NY, 11729, USA (Type of address: Service of Process)

2002-09-16

2002-10-23

Address

PO BOX 1401, JAMESPORT, NY, 11947, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date

DP-1849964

2010-01-27

DISSOLUTION BY PROCLAMATION

2010-01-27

041027002265

2004-10-27

BIENNIAL STATEMENT

2004-09-01

021023000934

2002-10-23

CERTIFICATE OF AMENDMENT

2002-10-23

020916000090

2002-09-16

CERTIFICATE OF INCORPORATION

2002-09-16

Date of last update: 07 Aug 2024

Sources: Companies info , Historical Data , Complaints , Contacts