Name: | D'APRILE DEVELOPMENT & LEASING CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 27 Jan 1988 (37 years ago) |
Entity Number: | 1230154 |
ZIP code: | 11710 |
County: | Nassau |
Place of Formation: | New York |
Address: | 1907 BELLMORE AVE, BELLMORE, NY, United States, 11710 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JASON RENNA | Chief Executive Officer | 1907 BELLMORE AVE, BELLMORE, NY, United States, 11760 |
Name | Role | Address |
---|---|---|
JASON RENNA | DOS Process Agent | 1907 BELLMORE AVE, BELLMORE, NY, United States, 11710 |
Start date | End date | Type | Value |
---|---|---|---|
1993-02-17 | 2006-02-03 | Address | 1907 BELLMORE AVENUE, BELLMORE, NY, 11710, USA (Type of address: Chief Executive Officer) |
1993-02-17 | 2006-02-03 | Address | 1907 BELLMORE AVENUE, BELLMORE, NY, 11710, USA (Type of address: Principal Executive Office) |
1993-02-17 | 2006-02-03 | Address | 1907 BELLMORE AVENUE, BELLMORE, NY, 11710, USA (Type of address: Service of Process) |
1988-01-27 | 1993-02-17 | Address | 230 HILTON AVE, HEMPSTEAD, NY, 11550, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
140409002222 | 2014-04-09 | BIENNIAL STATEMENT | 2014-01-01 |
120206002253 | 2012-02-06 | BIENNIAL STATEMENT | 2012-01-01 |
100210002540 | 2010-02-10 | BIENNIAL STATEMENT | 2010-01-01 |
080115002086 | 2008-01-15 | BIENNIAL STATEMENT | 2008-01-01 |
060203003240 | 2006-02-03 | BIENNIAL STATEMENT | 2006-01-01 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State