Name: | ST. JAMES DEVELOPMENT CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 31 Aug 1987 (38 years ago) |
Entity Number: | 1198542 |
ZIP code: | 11803 |
County: | Nassau |
Place of Formation: | New York |
Address: | 255 EXECUTIVE DRIVE, SUITE 408, PLAINVIEW, NY, United States, 11803 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ST. JAMES DEVELOPMENT CORP. | DOS Process Agent | 255 EXECUTIVE DRIVE, SUITE 408, PLAINVIEW, NY, United States, 11803 |
Name | Role | Address |
---|---|---|
ELLIOT MONTER | Chief Executive Officer | 255 EXECUTIVE DRIVE, SUITE 408, PLAINVIEW, NY, United States, 11803 |
Start date | End date | Type | Value |
---|---|---|---|
1993-04-06 | 2014-06-02 | Address | 400 POST AVENUE, WESTBURY, NY, 11590, USA (Type of address: Chief Executive Officer) |
1993-04-06 | 2014-06-02 | Address | 400 POST AVENUE, WESTBURY, NY, 11590, USA (Type of address: Principal Executive Office) |
1993-04-06 | 2014-06-02 | Address | 400 POST AVENUE, WESTBURY, NY, 11590, USA (Type of address: Service of Process) |
1988-08-18 | 2004-10-18 | Name | COLONY AT HOLBROOK INC. |
1987-08-31 | 1988-08-18 | Name | COUNTRY WOODS AT HOLBROOK INC. |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
190807060467 | 2019-08-07 | BIENNIAL STATEMENT | 2019-08-01 |
170818006162 | 2017-08-18 | BIENNIAL STATEMENT | 2017-08-01 |
140602007338 | 2014-06-02 | BIENNIAL STATEMENT | 2013-08-01 |
110909002120 | 2011-09-09 | BIENNIAL STATEMENT | 2011-08-01 |
100219002829 | 2010-02-19 | BIENNIAL STATEMENT | 2009-08-01 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State