Name: | CUBBIES PROPERTIES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 11 Dec 1986 (38 years ago) |
Entity Number: | 1125967 |
ZIP code: | 11743 |
County: | Nassau |
Place of Formation: | New York |
Address: | 10 MOUNT MISERY ROAD, HUNTINGTON, NY, United States, 11743 |
Shares Details
Shares issued 20004
Share Par Value 0.01
Type PAR VALUE
Name | Role | Address |
---|---|---|
CUBBIES PROPERTIES, INC | DOS Process Agent | 10 MOUNT MISERY ROAD, HUNTINGTON, NY, United States, 11743 |
Name | Role | Address |
---|---|---|
JEFRY ROSMARIN | Chief Executive Officer | 10 MOUNT MISERY ROAD, HUNTINGTON, NY, United States, 11743 |
Start date | End date | Type | Value |
---|---|---|---|
2024-12-10 | 2024-12-10 | Address | 10 MOUNT MISERY ROAD, HUNTINGTON, NY, 11743, USA (Type of address: Chief Executive Officer) |
2024-12-10 | 2024-12-10 | Address | 1664 OLD COUNTRY ROAD, PLAINVIEW, NY, 11803, USA (Type of address: Chief Executive Officer) |
2024-11-11 | 2024-12-10 | Shares | Share type: PAR VALUE, Number of shares: 20004, Par value: 0.01 |
2022-07-29 | 2024-11-11 | Shares | Share type: PAR VALUE, Number of shares: 20004, Par value: 0.01 |
2006-11-22 | 2024-12-10 | Address | 1664 OLD COUNTRY ROAD, PLAINVIEW, NY, 11803, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241210002400 | 2024-12-10 | BIENNIAL STATEMENT | 2024-12-10 |
230127001420 | 2023-01-27 | BIENNIAL STATEMENT | 2022-12-01 |
220728001435 | 2022-07-28 | BIENNIAL STATEMENT | 2020-12-01 |
061122002585 | 2006-11-22 | BIENNIAL STATEMENT | 2006-12-01 |
050113002362 | 2005-01-13 | BIENNIAL STATEMENT | 2004-12-01 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State