Name: | 4140 AUSTIN CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 24 Sep 1987 (38 years ago) |
Entity Number: | 1204707 |
ZIP code: | 11576 |
County: | Nassau |
Place of Formation: | New York |
Address: | 1353 OLD NORTHERN BLVD, LOWER LEVEL, ROSLYN, NY, United States, 11576 |
Principal Address: | 1353 OLD NORTHER BLVD., SUITE 4, ROSLYN, NY, United States, 11576 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
MARC MARINOFF | Chief Executive Officer | 1353 OLD NORTHERN BLVD., SUITE 4, ROSLYN, NY, United States, 11576 |
Name | Role | Address |
---|---|---|
MARC MARINOFF | DOS Process Agent | 1353 OLD NORTHERN BLVD, LOWER LEVEL, ROSLYN, NY, United States, 11576 |
Start date | End date | Type | Value |
---|---|---|---|
2007-09-04 | 2020-01-17 | Address | 181 BAYSIDE DRIVE, ATLANTIC BEACH, NY, 11509, USA (Type of address: Service of Process) |
2007-09-04 | 2020-01-17 | Address | 1089 ROCKAWAY AVENUE, VALLEY STREAM, NY, 11581, USA (Type of address: Chief Executive Officer) |
2007-09-04 | 2020-01-17 | Address | 181 BAYSIDE DRIVE, ATLANTIC BEACH, NY, 11509, USA (Type of address: Principal Executive Office) |
2003-08-29 | 2007-09-04 | Address | 181 BAYSIDE DR, ATLANTIC BEACH, NY, 11509, USA (Type of address: Principal Executive Office) |
2003-08-29 | 2007-09-04 | Address | 181 BAYSIDE DR, ATLANTIC BEACH, NY, 11509, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
200117060206 | 2020-01-17 | BIENNIAL STATEMENT | 2019-09-01 |
131031002453 | 2013-10-31 | BIENNIAL STATEMENT | 2013-09-01 |
110920003276 | 2011-09-20 | BIENNIAL STATEMENT | 2011-09-01 |
090827002468 | 2009-08-27 | BIENNIAL STATEMENT | 2009-09-01 |
070904002329 | 2007-09-04 | BIENNIAL STATEMENT | 2007-09-01 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State