Name: | 574 CENTRE CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 08 Apr 1988 (37 years ago) |
Entity Number: | 1251690 |
ZIP code: | 11570 |
County: | Nassau |
Place of Formation: | New York |
Principal Address: | 566 MERRICK RD, ROCKVILLE CENTRE, NY, United States, 11570 |
Address: | 574 MERRICK RD, ROCKVILLE CENTRE, NY, United States, 11570 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
574 CENTRE CORP. | DOS Process Agent | 574 MERRICK RD, ROCKVILLE CENTRE, NY, United States, 11570 |
Name | Role | Address |
---|---|---|
MATTHEW S DEGIAIMO | Chief Executive Officer | 566 MERRICK RD, ROCKVILLE CENTRE, NY, United States, 11570 |
Start date | End date | Type | Value |
---|---|---|---|
2006-04-18 | 2020-07-10 | Address | 574 MERRICK RD, ROCKVILLE CENTRE, NY, 11570, USA (Type of address: Service of Process) |
2004-04-28 | 2006-04-18 | Address | 566 MERRICK RD, ROCKVILLE CENTRE, NY, 11570, USA (Type of address: Chief Executive Officer) |
2004-04-28 | 2006-04-18 | Address | 566 MERRICK RD, ROCKVILLE CENTRE, NY, 11570, USA (Type of address: Principal Executive Office) |
2004-04-28 | 2006-04-18 | Address | 566 MERRICK RD, ROCKVILLE CENTRE, NY, 11570, USA (Type of address: Service of Process) |
2000-04-26 | 2004-04-28 | Address | 45 N VILLAGE AVE, ROCKVILLE CENTRE, NY, 11570, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
200710060556 | 2020-07-10 | BIENNIAL STATEMENT | 2020-04-01 |
180416006321 | 2018-04-16 | BIENNIAL STATEMENT | 2018-04-01 |
160405006370 | 2016-04-05 | BIENNIAL STATEMENT | 2016-04-01 |
140429006322 | 2014-04-29 | BIENNIAL STATEMENT | 2014-04-01 |
120613003181 | 2012-06-13 | BIENNIAL STATEMENT | 2012-04-01 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State