Name: | HUNTINGTON HARBOR EAST SHORE REALTY CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 15 Nov 1985 (39 years ago) |
Entity Number: | 1040162 |
ZIP code: | 11743 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 32 NEW YORK AVE, HUNTINGTON, NY, United States, 11743 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
C/O CONEYS MARINE CORP. | DOS Process Agent | 32 NEW YORK AVE, HUNTINGTON, NY, United States, 11743 |
Name | Role | Address |
---|---|---|
KEVIN CONEYS | Chief Executive Officer | 32 NEW YORK AVE, HUNTINGTON, NY, United States, 11743 |
Start date | End date | Type | Value |
---|---|---|---|
1985-11-15 | 1992-11-20 | Address | 32 NEW YORK AVE., HALESITE, NY, 11743, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
131121002236 | 2013-11-21 | BIENNIAL STATEMENT | 2013-11-01 |
111114002056 | 2011-11-14 | BIENNIAL STATEMENT | 2011-11-01 |
091028002194 | 2009-10-28 | BIENNIAL STATEMENT | 2009-11-01 |
071115003294 | 2007-11-15 | BIENNIAL STATEMENT | 2007-11-01 |
051214003113 | 2005-12-14 | BIENNIAL STATEMENT | 2005-11-01 |
031023002238 | 2003-10-23 | BIENNIAL STATEMENT | 2003-11-01 |
011031002092 | 2001-10-31 | BIENNIAL STATEMENT | 2001-11-01 |
991122002238 | 1999-11-22 | BIENNIAL STATEMENT | 1999-11-01 |
971112002483 | 1997-11-12 | BIENNIAL STATEMENT | 1997-11-01 |
931105002176 | 1993-11-05 | BIENNIAL STATEMENT | 1993-11-01 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State