514-516 EAST 82 CORP.

Name: | 514-516 EAST 82 CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 03 Feb 1988 (37 years ago) |
Entity Number: | 1232103 |
ZIP code: | 11501 |
County: | New York |
Place of Formation: | New York |
Address: | 369 WILLIS AVE, MINEOLA, NY, United States, 11501 |
Principal Address: | 369 WILLIS AVENUE, MINEOLA, NY, United States, 11501 |
Shares Details
Shares issued 5000
Share Par Value 1
Type PAR VALUE
Name | Role | Address |
---|---|---|
MARK LEVINE | DOS Process Agent | 369 WILLIS AVE, MINEOLA, NY, United States, 11501 |
Name | Role | Address |
---|---|---|
KAMEN MANAGEMENT CORPORATION | Agent | 333 EAST 79TH STREET, STE 1W, NEW YORK, NY, 10075 |
Name | Role | Address |
---|---|---|
SHELDON SILBER | Chief Executive Officer | C/O EBMG LLC, 369 WILLIS AVENUE, MINEOLA, NY, United States, 11501 |
Start date | End date | Type | Value |
---|---|---|---|
2018-02-01 | 2020-02-13 | Address | 393 OLD COUNTRY RD, STE 204, CARLE PLACE, NY, 11514, USA (Type of address: Service of Process) |
2018-02-01 | 2020-02-13 | Address | C/O EBMG LLC, 393 OLD COUNTRY RD STE 204, CARLE PLACE, NY, 11514, USA (Type of address: Chief Executive Officer) |
2016-07-29 | 2018-02-01 | Address | C/O KAMEN MANAGEMENT, 393 OLD COUNTRY RD STE 204, CARLE PLACE, NY, 11514, USA (Type of address: Chief Executive Officer) |
2016-07-29 | 2020-02-13 | Address | 393 OLD COUNTRY RD STE 204, CARLE PLACE, NY, 11514, USA (Type of address: Principal Executive Office) |
2016-07-29 | 2018-02-01 | Address | 393 OLD COUNTRY RD, STE 204, CARLE PLACE, NY, 11514, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
220207000582 | 2022-02-07 | BIENNIAL STATEMENT | 2022-02-07 |
200213060039 | 2020-02-13 | BIENNIAL STATEMENT | 2020-02-01 |
180201006040 | 2018-02-01 | BIENNIAL STATEMENT | 2018-02-01 |
160729002029 | 2016-07-29 | BIENNIAL STATEMENT | 2016-02-01 |
150602000182 | 2015-06-02 | CERTIFICATE OF CHANGE | 2015-06-02 |
This company hasn't received any reviews.
Date of last update: 16 Mar 2025
Sources: New York Secretary of State