Search icon

255 HICKSVILLE OWNERS, INC.

Company Details

Name: 255 HICKSVILLE OWNERS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 02 Jun 1987 (38 years ago)
Entity Number: 1175724
ZIP code: 11797
County: Nassau
Place of Formation: New York
Address: C/O Accredited Property Management, Inc., 136 Woodbury Road, Suite 101, Woodbury, NY, United States, 11797
Principal Address: c/o Accredited Property Management, Inc., 136 Woodbury Road, Suite 101, Woodbury, NY, United States, 11797

Shares Details

Shares issued 5000

Share Par Value 1

Type PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent C/O Accredited Property Management, Inc., 136 Woodbury Road, Suite 101, Woodbury, NY, United States, 11797

Chief Executive Officer

Name Role Address
DENISE FABELLA Chief Executive Officer 255 HICKSVILLE ROAD, APARTMENT 1L, BETHPAGE, NY, United States, 11714

History

Start date End date Type Value
2025-03-05 2025-03-05 Address PO BOX 318, MALVERNE, NY, 11565, USA (Type of address: Chief Executive Officer)
2025-03-05 2025-03-06 Shares Share type: PAR VALUE, Number of shares: 5000, Par value: 1
2025-03-05 2025-03-05 Address 255 HICKSVILLE ROAD, APARTMENT 1L, BETHPAGE, NY, 11714, USA (Type of address: Chief Executive Officer)
2015-03-12 2025-03-05 Address C/O YORKSHIRE MANAGEMENT CORP., 775 BROOKLYN AVENUE, SUITE 103, BALDWIN, NY, 11510, USA (Type of address: Service of Process)
1997-06-04 2015-03-12 Address C/O JOHN MARTINO, 30 MCINTOSH COURT, MALVERNE, NY, 11565, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250305001729 2025-03-05 BIENNIAL STATEMENT 2025-03-05
150312000309 2015-03-12 CERTIFICATE OF CHANGE 2015-03-12
130620002108 2013-06-20 BIENNIAL STATEMENT 2013-06-01
110616002327 2011-06-16 BIENNIAL STATEMENT 2011-06-01
090622002544 2009-06-22 BIENNIAL STATEMENT 2009-06-01

Date of last update: 16 Mar 2025

Sources: New York Secretary of State