FARMINGDALE COLLEGE APARTMENTS OWNERS CORP.

Name: | FARMINGDALE COLLEGE APARTMENTS OWNERS CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 19 May 1988 (37 years ago) |
Entity Number: | 1263033 |
ZIP code: | 11735 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 74 JERVIS AVENUE, FARMINGDALE, NY, United States, 11735 |
Shares Details
Shares issued 60000
Share Par Value 1
Type PAR VALUE
Name | Role | Address |
---|---|---|
LARUE HIRSCH | Chief Executive Officer | 74 JERVIS AVENUE, FARMINGDALE, NY, United States, 11735 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 74 JERVIS AVENUE, FARMINGDALE, NY, United States, 11735 |
Start date | End date | Type | Value |
---|---|---|---|
2010-07-02 | 2019-01-14 | Address | PRES BOARD OF DIRECTORS, 74 JERVIS AVENUE, FARMINGDALE, NY, 11735, 2423, USA (Type of address: Chief Executive Officer) |
1992-11-25 | 2010-07-02 | Address | PRES BOARD OF DIRECTORS, 74 JERVIS AVENUE, FARMINGDALE, NY, 11735, 2423, USA (Type of address: Chief Executive Officer) |
1988-05-19 | 1992-11-25 | Address | 90 MERRICK AVE, EAST MEADOW, NY, 11554, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
200604061309 | 2020-06-04 | BIENNIAL STATEMENT | 2020-05-01 |
190114061409 | 2019-01-14 | BIENNIAL STATEMENT | 2018-05-01 |
140522006353 | 2014-05-22 | BIENNIAL STATEMENT | 2014-05-01 |
120514006258 | 2012-05-14 | BIENNIAL STATEMENT | 2012-05-01 |
100702002175 | 2010-07-02 | BIENNIAL STATEMENT | 2010-05-01 |
This company hasn't received any reviews.
Date of last update: 16 Mar 2025
Sources: New York Secretary of State