Search icon

JEFFERSON AVENUE OWNERS' CORP.

Company Details

Name: JEFFERSON AVENUE OWNERS' CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 09 Sep 1986 (39 years ago)
Entity Number: 1110351
ZIP code: 11570
County: Nassau
Place of Formation: New York
Address: EMANUEL J SCARPINATO, 130 NORTH LONG BEACH RD, ROCKVILLE CENTRE, NY, United States, 11570
Principal Address: 130 NORTH LONG BEACH ROAD, ROCKVILLE CENTRE, NY, United States, 11570

Shares Details

Shares issued 12000

Share Par Value 1

Type PAR VALUE

DOS Process Agent

Name Role Address
JEFFERSON AVENUE OWNERS' CORP. DOS Process Agent EMANUEL J SCARPINATO, 130 NORTH LONG BEACH RD, ROCKVILLE CENTRE, NY, United States, 11570

Chief Executive Officer

Name Role Address
EMANUEL J. SCARPINATO Chief Executive Officer 130 NORTH LONG BEACH ROAD, ROCKVILLE CENTRE, NY, United States, 11570

History

Start date End date Type Value
2024-11-01 2024-11-01 Address 130 NORTH LONG BEACH ROAD, ROCKVILLE CENTRE, NY, 11570, USA (Type of address: Chief Executive Officer)
2024-10-11 2024-11-01 Shares Share type: PAR VALUE, Number of shares: 12000, Par value: 1
2020-09-01 2024-11-01 Address EMANUEL J SCARPINATO, 130 NORTH LONG BEACH RD, ROCKVILLE CENTRE, NY, 11570, USA (Type of address: Service of Process)
1998-09-01 2020-09-01 Address EMANUEL J SCARPINATO, 130 NORTH LONG BEACH RD, ROCKVILLE CENTRE, NY, 11570, USA (Type of address: Service of Process)
1993-05-12 2024-11-01 Address 130 NORTH LONG BEACH ROAD, ROCKVILLE CENTRE, NY, 11570, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
241101038219 2024-11-01 BIENNIAL STATEMENT 2024-11-01
200901062045 2020-09-01 BIENNIAL STATEMENT 2020-09-01
180904009344 2018-09-04 BIENNIAL STATEMENT 2018-09-01
160901007031 2016-09-01 BIENNIAL STATEMENT 2016-09-01
140916006809 2014-09-16 BIENNIAL STATEMENT 2014-09-01

Date of last update: 16 Mar 2025

Sources: New York Secretary of State