Name: | COUNTER TECH, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 16 Oct 1987 (38 years ago) |
Entity Number: | 1209603 |
ZIP code: | 11020 |
County: | Nassau |
Place of Formation: | New York |
Address: | 1 BOWERS LANE, LAKE SUCCESS, NY, United States, 11020 |
Principal Address: | 38 MILL DR, MASTIC BEACH, NY, United States, 11951 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
STUART R. NADELSON PC | Agent | 1 BOWERS LANE, LAKE SUCCESS, NY, 11020 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 1 BOWERS LANE, LAKE SUCCESS, NY, United States, 11020 |
Name | Role | Address |
---|---|---|
ANDREW CILENTI | Chief Executive Officer | 38 MILL DR, MASTIC BEACH, NY, United States, 11951 |
Start date | End date | Type | Value |
---|---|---|---|
2006-01-05 | 2017-10-10 | Address | 38 MILL DR, MASTIC BEACH, NY, 11951, USA (Type of address: Service of Process) |
1999-11-04 | 2006-01-05 | Address | 220 MONTAUK HWY, SPEONK, NY, 11972, 0284, USA (Type of address: Chief Executive Officer) |
1999-11-04 | 2006-01-05 | Address | 220 MONTAUK HWY, SPEONK, NY, 11972, 0284, USA (Type of address: Principal Executive Office) |
1999-11-04 | 2006-01-05 | Address | 220 MONTAUK HWY, SPEONK, NY, 11972, 0284, USA (Type of address: Service of Process) |
1995-02-16 | 1999-11-04 | Address | 54 PROPOSE ROAD, SHIRLEY, NY, 11967, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
171010000848 | 2017-10-10 | CERTIFICATE OF CHANGE | 2017-10-10 |
131010007012 | 2013-10-10 | BIENNIAL STATEMENT | 2013-10-01 |
111017002075 | 2011-10-17 | BIENNIAL STATEMENT | 2011-10-01 |
091005002431 | 2009-10-05 | BIENNIAL STATEMENT | 2009-10-01 |
071003002835 | 2007-10-03 | BIENNIAL STATEMENT | 2007-10-01 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State