Search icon

LONGSTREET INDUSTRIES, INC.

Print

Details

Entity Number 2819982

Status Inactive

NameLONGSTREET INDUSTRIES, INC.

CountyNew York

Date of registration 07 Oct 2002 (22 years ago)

Date of dissolution 29 Jun 2016

Legal typeDOMESTIC BUSINESS CORPORATION

Place of FormationNew York

Address 666 FIFTH AVE 26TH FLR, NEW YORK, NY, United States, 10103

Address ZIP code

Principal Address 5 PADDOCK ST, AVENEL, NJ, United States, 07001

Principal Address ZIP code

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address

ARNOLD DUNN, CFO

Chief Executive Officer

5 PADDOCK ST, AVENEE, NJ, United States, 07001

DOS Process Agent

Name Role Address

STEVEN M GERBER, ESQ.

DOS Process Agent

666 FIFTH AVE 26TH FLR, NEW YORK, NY, United States, 10103

History

Start date End date Type Value

2002-10-07

2005-02-28

Address

1114 AVENUE OF THE AMERICAS, 27TH FLOOR, NEW YORK, NY, 10036, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date

DP-2147820

2016-06-29

DISSOLUTION BY PROCLAMATION

2016-06-29

160622002001

2016-06-22

BIENNIAL STATEMENT

2014-10-01

050228002556

2005-02-28

BIENNIAL STATEMENT

2004-10-01

021007000507

2002-10-07

CERTIFICATE OF INCORPORATION

2002-10-07

Date of last update: 07 Aug 2024

Sources: Companies info , Historical Data , Complaints , Contacts