Name: | STRATHMORE ON THE GREEN HOME OWNERS ASSOCIATION, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC NOT-FOR-PROFIT CORPORATION |
Status: | Active |
Date of registration: | 15 Sep 1987 (37 years ago) |
Entity Number: | 1201932 |
ZIP code: | 11725 |
County: | Suffolk |
Place of Formation: | New York |
Address: | C/O CHOICE PRO. MANAGEMENT LLC, 356 VETERANS MEM. HWY STE 1, COMMACK, NY, United States, 11725 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | C/O CHOICE PRO. MANAGEMENT LLC, 356 VETERANS MEM. HWY STE 1, COMMACK, NY, United States, 11725 |
Name | Role | Address |
---|---|---|
ANDY HOLLAND | Agent | C/O CHOICE PRO. MANAGEMENT, 356 VETERANS MEM. HWY STE 1, COMMACK, NY, 11725 |
Start date | End date | Type | Value |
---|---|---|---|
2011-09-29 | 2015-01-22 | Address | 200 WILSON STREET, PORT JEFFERSON STA., NY, 11776, USA (Type of address: Registered Agent) |
2011-09-29 | 2015-01-22 | Address | C/O CAMCO SERVICES OF NY INC., 200 WILSON STREET, PORT JEFFERSON STA., NY, 11776, USA (Type of address: Service of Process) |
2008-03-06 | 2011-09-29 | Address | 1 STRATHMORE ON THE GREEN DR., MIDDLE ISLAND, NY, 11953, USA (Type of address: Service of Process) |
1987-09-15 | 2008-03-06 | Address | 3680 RTE 112, CORAM, NY, 11727, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
150122000390 | 2015-01-22 | CERTIFICATE OF CHANGE | 2015-01-22 |
110929000623 | 2011-09-29 | CERTIFICATE OF CHANGE | 2011-09-29 |
080306000824 | 2008-03-06 | CERTIFICATE OF CHANGE | 2008-03-06 |
B544276-4 | 1987-09-15 | CERTIFICATE OF INCORPORATION | 1987-09-15 |
Date of last update: 06 Jan 2025
Sources: New York Secretary of State