LONGENDYKE'S, INC.

Name: | LONGENDYKE'S, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 06 Apr 1988 (37 years ago) |
Entity Number: | 1251000 |
ZIP code: | 12477 |
County: | Ulster |
Place of Formation: | New York |
Address: | 2858 RT 32, SAUGERTIES, NY, United States, 12477 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
MARK SILINOVICH | Chief Executive Officer | 2858 RT 32, SAUGERTIES, NY, United States, 12477 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 2858 RT 32, SAUGERTIES, NY, United States, 12477 |
Start date | End date | Type | Value |
---|---|---|---|
1996-06-04 | 2002-04-01 | Address | 2858 RT 32, SAUGERTIES, NY, 12477, USA (Type of address: Chief Executive Officer) |
1996-06-04 | 2002-04-01 | Address | 2858 RT 32, SAUGERTIES, NY, 12477, USA (Type of address: Principal Executive Office) |
1992-10-29 | 1996-06-04 | Address | RT 1, BOX 2, BELVIDERE AVE., OXFORD, NJ, 07863, USA (Type of address: Chief Executive Officer) |
1992-10-29 | 1996-06-04 | Address | 2858 RT. 32, SAUGERTIES, NY, 12477, USA (Type of address: Principal Executive Office) |
1992-10-29 | 1996-06-04 | Address | 2858 RT. 32, SAUGERTIES, NY, 12477, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
160506006017 | 2016-05-06 | BIENNIAL STATEMENT | 2016-04-01 |
140604006650 | 2014-06-04 | BIENNIAL STATEMENT | 2014-04-01 |
120615002669 | 2012-06-15 | BIENNIAL STATEMENT | 2012-04-01 |
100603002873 | 2010-06-03 | BIENNIAL STATEMENT | 2010-04-01 |
080423002410 | 2008-04-23 | BIENNIAL STATEMENT | 2008-04-01 |
This company hasn't received any reviews.
Date of last update: 16 Mar 2025
Sources: New York Secretary of State