100 RANDALL AVENUE OWNERS CORP.

Name: | 100 RANDALL AVENUE OWNERS CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 17 May 1988 (37 years ago) |
Entity Number: | 1262009 |
ZIP code: | 11787 |
County: | Nassau |
Place of Formation: | New York |
Principal Address: | c/o Alexander Wolf & Company, 100 Dupont Street, Suite 200, Plainview, NY, United States, 11803 |
Address: | 98 Maple Avenue, Suite 100, Smithtown, NY, United States, 11787 |
Shares Details
Shares issued 30000
Share Par Value 1
Type PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 98 Maple Avenue, Suite 100, Smithtown, NY, United States, 11787 |
Name | Role | Address |
---|---|---|
ALPHONSO HARDWICK | Chief Executive Officer | C/O ALEXANDER WOLF & COMPANY, 100 DUPONT STREET, SUITE 200, PLAINVIEW, NY, United States, 11803 |
Start date | End date | Type | Value |
---|---|---|---|
2024-05-09 | 2024-05-09 | Address | 1 DUPONT ST, STE 200, PLAINVIEW, NY, 11803, USA (Type of address: Chief Executive Officer) |
2024-05-09 | 2024-05-09 | Address | C/O ALEXANDER WOLF & COMPANY, 100 DUPONT STREET, SUITE 200, PLAINVIEW, NY, 11803, USA (Type of address: Chief Executive Officer) |
2010-05-21 | 2024-05-09 | Address | 1 DEPONT ST, STE 200, PLAINVIEW, NY, 11803, USA (Type of address: Service of Process) |
2010-05-21 | 2024-05-09 | Address | 1 DUPONT ST, STE 200, PLAINVIEW, NY, 11803, USA (Type of address: Chief Executive Officer) |
2008-05-12 | 2010-05-21 | Address | 100 RANDALL AVE, FREEPORT, NY, 11520, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240509001406 | 2024-05-09 | BIENNIAL STATEMENT | 2024-05-09 |
230105003521 | 2023-01-05 | BIENNIAL STATEMENT | 2022-05-01 |
170803002018 | 2017-08-03 | BIENNIAL STATEMENT | 2016-05-01 |
140721002462 | 2014-07-21 | BIENNIAL STATEMENT | 2014-05-01 |
130102002306 | 2013-01-02 | BIENNIAL STATEMENT | 2012-05-01 |
This company hasn't received any reviews.
Date of last update: 16 Mar 2025
Sources: New York Secretary of State