Search icon

561 BUILDING CO., INC.

Company Details

Name: 561 BUILDING CO., INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 17 Apr 1986 (39 years ago)
Entity Number: 1074833
ZIP code: 11747
County: New York
Place of Formation: New York
Principal Address: 734 WALT WHITMAN RD, NEW YORK, NY, United States, 11747
Address: 734 WALT WHITMAN ROAD, SUITE 410, MELVILLE, NY, United States, 11747

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
C/O ROY J. MACCIAROLA, CPA DOS Process Agent 734 WALT WHITMAN ROAD, SUITE 410, MELVILLE, NY, United States, 11747

Chief Executive Officer

Name Role Address
ROY MACCHIAROLA Chief Executive Officer 734 WALT WHITMAN RD, SUITE 410, MELVILLE, NY, United States, 11747

History

Start date End date Type Value
2014-06-11 2014-12-09 Address C/O SANDRA SREERE, 201 E 77TH ST, NEW YORK, NY, 10075, USA (Type of address: Service of Process)
2008-06-03 2014-06-11 Address C/O SANDRA SREERE, 201 E 77TH ST, NEW YORK, NY, 10021, USA (Type of address: Service of Process)
2008-06-03 2018-04-10 Address PO BOX 230211, NEW YORK, NY, 10023, 0211, USA (Type of address: Chief Executive Officer)
2006-04-18 2008-06-03 Address PO BOX 1309, NEW YORK, NY, 10023, 1309, USA (Type of address: Chief Executive Officer)
2006-04-18 2018-04-10 Address 600 WEST 140TH ST APT 1E, NEW YORK, NY, 10031, 7304, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
180410006120 2018-04-10 BIENNIAL STATEMENT 2018-04-01
160401007004 2016-04-01 BIENNIAL STATEMENT 2016-04-01
141209000534 2014-12-09 CERTIFICATE OF CHANGE 2014-12-09
140611006439 2014-06-11 BIENNIAL STATEMENT 2014-04-01
100726002031 2010-07-26 BIENNIAL STATEMENT 2010-04-01

Date of last update: 16 Mar 2025

Sources: New York Secretary of State