Name: | EAST END MARKETING CORPORATION |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 09 Jun 1986 (39 years ago) |
Entity Number: | 1088822 |
ZIP code: | 11798 |
County: | Nassau |
Place of Formation: | New York |
Address: | PO Box 1006, Westhampton Beach, NY, United States, 11798 |
Principal Address: | 112 MONTAUK HIGHWAY, 112 MONTAUK HWY, WESTHAMPTON BEACH, NY, United States, 11978 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
NICHOLAS J BARTOLOMEO | Chief Executive Officer | PO BOX 3269, 1108 RTE 110, FARMINGDALE, NY, United States, 11735 |
Name | Role | Address |
---|---|---|
ROBINSON & ASSOCIATES P.C. | DOS Process Agent | PO Box 1006, Westhampton Beach, NY, United States, 11798 |
A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.
Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a
government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity
doing business with the federal government must register for a UEI.
Start date | End date | Type | Value |
---|---|---|---|
2024-06-14 | 2024-06-14 | Address | PO BOX 3269, 1108 RTE 110, FARMINGDALE, NY, 11735, USA (Type of address: Chief Executive Officer) |
2005-07-25 | 2024-06-14 | Address | 35 ROOSEVELT AVENUE, SYOSSET, NY, 11791, USA (Type of address: Service of Process) |
2002-06-18 | 2005-07-25 | Address | PO BOX 1006, 112 MONTAUK HWY, WESTHAMPTON BEACH, NY, 11978, USA (Type of address: Service of Process) |
2002-06-18 | 2024-06-14 | Address | PO BOX 3269, 1108 RTE 110, FARMINGDALE, NY, 11735, USA (Type of address: Chief Executive Officer) |
1998-07-15 | 2002-06-18 | Address | 112 MONTAUK HWY, PO BOX 1006, WESTHAMPTON BEACH, NY, 11978, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240614000433 | 2024-06-14 | BIENNIAL STATEMENT | 2024-06-14 |
200602060201 | 2020-06-02 | BIENNIAL STATEMENT | 2020-06-01 |
181026006043 | 2018-10-26 | BIENNIAL STATEMENT | 2018-06-01 |
160609006212 | 2016-06-09 | BIENNIAL STATEMENT | 2016-06-01 |
140606006370 | 2014-06-06 | BIENNIAL STATEMENT | 2014-06-01 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State