Name: | 2608 ALBEMARLE ROAD INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 26 Sep 1985 (40 years ago) |
Entity Number: | 1028075 |
ZIP code: | 11581 |
County: | Kings |
Place of Formation: | New York |
Address: | 170 E Sunrise Hwy, Valley Stream, NY, United States, 11581 |
Shares Details
Shares issued 100
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
2608 ALBEMARLE ROAD INC. | DOS Process Agent | 170 E Sunrise Hwy, Valley Stream, NY, United States, 11581 |
Name | Role | Address |
---|---|---|
JOAN HOYTE PARRIS, AS TRUSTEE OF THE PARRIS-HOYTE FAMILY TRUST | Chief Executive Officer | 2675 SW 177TH PL RD, OCALA, FL, United States, 34473 |
Start date | End date | Type | Value |
---|---|---|---|
2024-03-01 | 2024-03-01 | Address | 1491 CONEY ISLAND AVE, BROOKLYN, NY, 11230, USA (Type of address: Chief Executive Officer) |
2024-03-01 | 2024-03-01 | Address | 2675 SW 177TH PL RD, OCALA, FL, 34473, USA (Type of address: Chief Executive Officer) |
2023-02-16 | 2023-02-16 | Address | 2675 SW 177TH PL RD, OCALA, FL, 34473, USA (Type of address: Chief Executive Officer) |
2023-02-16 | 2024-03-01 | Address | 1491 CONEY ISLAND AVE, BROOKLYN, NY, 11230, USA (Type of address: Chief Executive Officer) |
2023-02-16 | 2024-03-01 | Shares | Share type: NO PAR VALUE, Number of shares: 100, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240301066355 | 2024-03-01 | BIENNIAL STATEMENT | 2024-03-01 |
230216002354 | 2023-02-16 | BIENNIAL STATEMENT | 2021-09-01 |
130923002148 | 2013-09-23 | BIENNIAL STATEMENT | 2013-09-01 |
110928002289 | 2011-09-28 | BIENNIAL STATEMENT | 2011-09-01 |
090903002014 | 2009-09-03 | BIENNIAL STATEMENT | 2009-09-01 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State