Search icon

AGUILAR GARDENS, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: AGUILAR GARDENS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 15 May 1959 (66 years ago)
Entity Number: 119679
ZIP code: 11753
County: Queens
Place of Formation: New York
Address: 500 NORTH BROADWAY, SUITE 140, JERICHO, NY, United States, 11753
Principal Address: 1981 marcus avenue, suite c-131, lake success, NY, United States, 11042

Shares Details

Shares issued 0

Share Par Value 608810

Type CAP

DOS Process Agent

Name Role Address
DAVID NEVINS, P.C. DOS Process Agent 500 NORTH BROADWAY, SUITE 140, JERICHO, NY, United States, 11753

Chief Executive Officer

Name Role Address
MARILYN MANDEL Chief Executive Officer 156-11 AGULIAR AVE, #4G, FLUSHING, NY, United States, 11367

History

Start date End date Type Value
2025-05-22 2025-05-22 Address 156-11 AGULIAR AVE, #1F, FLUSHING, NY, 11367, USA (Type of address: Chief Executive Officer)
2025-05-22 2025-05-22 Address 156-11 AGULIAR AVE, #1R, FLUSHING, NY, 11367, USA (Type of address: Chief Executive Officer)
2025-05-22 2025-05-22 Address 156-11 AGULIAR AVE, #4G, FLUSHING, NY, 11367, USA (Type of address: Chief Executive Officer)
2024-06-03 2025-05-22 Shares Share type: PAR VALUE, Number of shares: 85233, Par value: 10
2024-04-09 2024-06-03 Shares Share type: PAR VALUE, Number of shares: 85233, Par value: 10

Filings

Filing Number Date Filed Type Effective Date
250522003486 2025-05-22 BIENNIAL STATEMENT 2025-05-22
231013003427 2023-10-13 BIENNIAL STATEMENT 2023-05-01
220318000892 2022-03-18 AMENDMENT TO BIENNIAL STATEMENT 2022-03-18
210503062546 2021-05-03 BIENNIAL STATEMENT 2021-05-01
210312060561 2021-03-12 BIENNIAL STATEMENT 2019-05-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State