Name: | 270 SCHOLES STREET REALTY CORPORATION |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 02 May 1988 (37 years ago) |
Entity Number: | 1257968 |
ZIP code: | 11590 |
County: | Kings |
Place of Formation: | New York |
Address: | 74 State Street - 2nd Floor, Westbury, NY, United States, 11590 |
Shares Details
Shares issued 100
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
DAVID LEE | Chief Executive Officer | 29 LAWRENCE LANE, BAYSHORE, NY, United States, 11706 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 74 State Street - 2nd Floor, Westbury, NY, United States, 11590 |
Start date | End date | Type | Value |
---|---|---|---|
2024-03-27 | 2024-07-12 | Shares | Share type: NO PAR VALUE, Number of shares: 100, Par value: 0 |
2024-03-27 | 2024-03-27 | Address | 29 LAWRENCE LANE, BAYSHORE, NY, 11706, USA (Type of address: Chief Executive Officer) |
2024-03-27 | 2024-03-27 | Address | 198 OAKFIELD AVE, DIX HILLS, NY, 11746, USA (Type of address: Chief Executive Officer) |
2008-05-21 | 2024-03-27 | Address | 123 FROST STREET, WESTBURG, NY, 11590, USA (Type of address: Service of Process) |
2002-05-08 | 2024-03-27 | Address | 198 OAKFIELD AVE, DIX HILLS, NY, 11746, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240327002087 | 2024-03-27 | BIENNIAL STATEMENT | 2024-03-27 |
080521002207 | 2008-05-21 | BIENNIAL STATEMENT | 2008-05-01 |
060517003106 | 2006-05-17 | BIENNIAL STATEMENT | 2006-05-01 |
040511002267 | 2004-05-11 | BIENNIAL STATEMENT | 2004-05-01 |
020508002133 | 2002-05-08 | BIENNIAL STATEMENT | 2002-05-01 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State