ROUTE 106 MANAGEMENT CORP.

Name: | ROUTE 106 MANAGEMENT CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 18 Dec 1987 (38 years ago) |
Entity Number: | 1201776 |
ZIP code: | 11577 |
County: | Nassau |
Place of Formation: | New York |
Address: | 409 GLEN COVE RD, ROSLYN HEIGHTS, NY, United States, 11577 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JAMES KING | Chief Executive Officer | 409 GLEN COVE RD, ROSLYN HEIGHTS, NY, United States, 11577 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 409 GLEN COVE RD, ROSLYN HEIGHTS, NY, United States, 11577 |
Start date | End date | Type | Value |
---|---|---|---|
1993-01-28 | 1998-01-30 | Address | 2 SEACREST, LLOYD NECK, NY, 11743, USA (Type of address: Chief Executive Officer) |
1987-12-18 | 1993-01-28 | Address | 1004 ROUTE 106, EAST NORWICH, NY, 11732, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
140516002037 | 2014-05-16 | BIENNIAL STATEMENT | 2013-12-01 |
120120002142 | 2012-01-20 | BIENNIAL STATEMENT | 2011-12-01 |
100201002181 | 2010-02-01 | BIENNIAL STATEMENT | 2009-12-01 |
060214002464 | 2006-02-14 | BIENNIAL STATEMENT | 2005-12-01 |
031217002495 | 2003-12-17 | BIENNIAL STATEMENT | 2003-12-01 |
This company hasn't received any reviews.
Date of last update: 16 Mar 2025
Sources: New York Secretary of State