Search icon

100 RANDALL AVENUE OWNERS CORP.

Company claim

Is this your business?

Get access!

Company Details

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

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 98 Maple Avenue, Suite 100, Smithtown, NY, United States, 11787

Chief Executive Officer

Name Role Address
ALPHONSO HARDWICK Chief Executive Officer C/O ALEXANDER WOLF & COMPANY, 100 DUPONT STREET, SUITE 200, PLAINVIEW, NY, United States, 11803

History

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)

Filings

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

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State