Name: | CENTEREACH PROPERTIES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 28 Apr 1958 (67 years ago) |
Entity Number: | 110662 |
ZIP code: | 11030 |
County: | New York |
Place of Formation: | New York |
Address: | 1520 NORTHERN BLVD, MANHASSET, NY, United States, 11030 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
FRED COLIN | Chief Executive Officer | 1520 NORTHERN BLVD, MANHASSET, NY, United States, 11030 |
Name | Role | Address |
---|---|---|
PLATINUM REGISTERED AGENTS INC. | Agent | 99 WEST HAWTHORNE AVE, SUITE 408, VALLEY STREAM, NY, 11580 |
Name | Role | Address |
---|---|---|
CENTEREACH PROPERTIES, INC. | DOS Process Agent | 1520 NORTHERN BLVD, MANHASSET, NY, United States, 11030 |
Start date | End date | Type | Value |
---|---|---|---|
2024-04-30 | 2024-04-30 | Address | 1520 NORTHERN BLVD, MANHASSET, NY, 11030, USA (Type of address: Chief Executive Officer) |
2024-04-30 | 2024-04-30 | Address | 1520 NORTHERN BLVD, MANHASSET, NY, 11030, 3006, USA (Type of address: Chief Executive Officer) |
2022-10-21 | 2024-04-30 | Address | 1520 NORTHERN BLVD, MANHASSET, NY, 11030, USA (Type of address: Service of Process) |
2022-10-21 | 2024-04-30 | Address | 1520 NORTHERN BLVD, MANHASSET, NY, 11030, 3006, USA (Type of address: Chief Executive Officer) |
2022-10-21 | 2024-04-30 | Address | 99 WEST HAWTHORNE AVE, SUITE 408, VALLEY STREAM, NY, 11580, USA (Type of address: Registered Agent) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240430021818 | 2024-04-30 | BIENNIAL STATEMENT | 2024-04-30 |
221021001224 | 2022-10-20 | CERTIFICATE OF CHANGE BY ENTITY | 2022-10-20 |
200401061295 | 2020-04-01 | BIENNIAL STATEMENT | 2020-04-01 |
180402007122 | 2018-04-02 | BIENNIAL STATEMENT | 2018-04-01 |
160404006306 | 2016-04-04 | BIENNIAL STATEMENT | 2016-04-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State