Search icon

9510 PROPERTIES CORPORATION

Company claim

Is this your business?

Get access!

Company Details

Name: 9510 PROPERTIES CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 21 Jun 1985 (40 years ago)
Entity Number: 1006647
ZIP code: 11702
County: Kings
Place of Formation: New York
Address: THE 1801 HOUSE ARGYLE SQ, BABYLON, NY, United States, 11702
Principal Address: 9508 CHURCH AVE, BROOKLYN, NY, United States, 11212

Shares Details

Shares issued 10

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
SASENARINE SINGH Chief Executive Officer 9508-16 CHURCH AVE, BROOKLYN, NY, United States, 11212

DOS Process Agent

Name Role Address
ROBERT LOBEL, EA DOS Process Agent THE 1801 HOUSE ARGYLE SQ, BABYLON, NY, United States, 11702

History

Start date End date Type Value
2005-08-10 2016-03-22 Address THE 1801 HOUSE ARGYLE SQ, BABYLON, NY, 11702, USA (Type of address: Service of Process)
1997-06-09 2005-08-10 Address C/O STRICKOFF, 2284 BABYLON TURNPIKE, MERRICK, NY, 11566, 3829, USA (Type of address: Chief Executive Officer)
1997-06-09 2005-08-10 Address C/O STRICKOFF, 2284 BAYLON TURNPIKE, MERRICK, NY, 11566, 3829, USA (Type of address: Principal Executive Office)
1993-08-03 1997-06-09 Address %STRICKOFF, 2284 BABYLON TURNPIKE, MERRICK, NY, 11566, 3829, USA (Type of address: Chief Executive Officer)
1993-08-03 2005-08-10 Address 9510 CHURCH AVENUE, BROOKLYN, NY, 11212, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
171101007146 2017-11-01 BIENNIAL STATEMENT 2017-06-01
160322006199 2016-03-22 BIENNIAL STATEMENT 2015-06-01
131011002416 2013-10-11 BIENNIAL STATEMENT 2013-06-01
110706002894 2011-07-06 BIENNIAL STATEMENT 2011-06-01
090709002860 2009-07-09 BIENNIAL STATEMENT 2009-06-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 17 Mar 2025

Sources: New York Secretary of State