9510 PROPERTIES CORPORATION

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
Name | Role | Address |
---|---|---|
SASENARINE SINGH | Chief Executive Officer | 9508-16 CHURCH AVE, BROOKLYN, NY, United States, 11212 |
Name | Role | Address |
---|---|---|
ROBERT LOBEL, EA | DOS Process Agent | THE 1801 HOUSE ARGYLE SQ, BABYLON, NY, United States, 11702 |
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) |
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 |
This company hasn't received any reviews.
Date of last update: 17 Mar 2025
Sources: New York Secretary of State