Name: | SMALLBERG ADVISEMENTS LTD |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 28 Nov 1986 (39 years ago) |
Entity Number: | 1062514 |
ZIP code: | 11747 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 39 EAST MALL DRIVE, MELVILLE, NY, United States, 11747 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
LEONARD SMALLBERG | Chief Executive Officer | 39 EAST MALL DRIVE, MELVILLE, NY, United States, 11747 |
Name | Role | Address |
---|---|---|
LEONARD SMALLBERG | DOS Process Agent | 39 EAST MALL DRIVE, MELVILLE, NY, United States, 11747 |
Start date | End date | Type | Value |
---|---|---|---|
1992-11-18 | 2010-11-04 | Address | 39 EAST MALL DR, MELVILLE, NY, 11747, USA (Type of address: Chief Executive Officer) |
1987-08-24 | 1992-11-18 | Address | 39 EAST MALL DRIVE, MELVILLE, NY, 11747, USA (Type of address: Service of Process) |
1986-11-28 | 1987-08-24 | Address | AIR LINK (U.S.A.) INC., 145-70 227TH STREET, LAURELTON, NY, 11413, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
121114006082 | 2012-11-14 | BIENNIAL STATEMENT | 2012-11-01 |
101104002547 | 2010-11-04 | BIENNIAL STATEMENT | 2010-11-01 |
091123000396 | 2009-11-23 | CERTIFICATE OF AMENDMENT | 2009-11-23 |
081105002907 | 2008-11-05 | BIENNIAL STATEMENT | 2008-11-01 |
061030002696 | 2006-10-30 | BIENNIAL STATEMENT | 2006-11-01 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State