Name: | SAYVILLE PLAZA SHOPPING CENTER, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 09 Dec 1986 (38 years ago) |
Entity Number: | 1123603 |
ZIP code: | 11716 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 1598 Lakeland Avenue, Bohemia, NY, United States, 11716 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
AUGUSTO MALANDRUCCOLO | Chief Executive Officer | 1598 LAKELAND AVENUE, BOHEMIA, NY, United States, 11716 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 1598 Lakeland Avenue, Bohemia, NY, United States, 11716 |
Start date | End date | Type | Value |
---|---|---|---|
2024-02-08 | 2024-02-08 | Address | 1598 LAKELAND AVENUE, BOHEMIA, NY, 11716, USA (Type of address: Chief Executive Officer) |
2024-02-08 | 2024-02-08 | Address | 950 JOHNSON AVE, RONKONKOMA, NY, 11779, USA (Type of address: Chief Executive Officer) |
2008-12-15 | 2024-02-08 | Address | 950 JOHNSON AVE, RONKONKOMA, NY, 11779, USA (Type of address: Chief Executive Officer) |
2008-12-15 | 2024-02-08 | Address | 950 JOHNSON AVE, RONKONKOMA, NY, 11779, USA (Type of address: Service of Process) |
2005-01-14 | 2008-12-15 | Address | 61 A RAILROAD AVE, SAYVILLE, NY, 11782, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240208002623 | 2024-02-08 | BIENNIAL STATEMENT | 2024-02-08 |
101214002165 | 2010-12-14 | BIENNIAL STATEMENT | 2010-12-01 |
081215002008 | 2008-12-15 | BIENNIAL STATEMENT | 2008-12-01 |
061212002179 | 2006-12-12 | BIENNIAL STATEMENT | 2006-12-01 |
050114002262 | 2005-01-14 | BIENNIAL STATEMENT | 2004-12-01 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State