Name: | NEW 111 PROPERTIES CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 13 Oct 1988 (37 years ago) |
Entity Number: | 1298355 |
ZIP code: | 11021 |
County: | New York |
Place of Formation: | New York |
Address: | 60 Cutter Mill Road, SUITE 303, Great Neck, NY, United States, 11021 |
Principal Address: | 60 CUTTER MILL RD. #303, GREAT NECK, NY, United States, 11021 |
Shares Details
Shares issued 200
Share Par Value 1
Type PAR VALUE
Name | Role | Address |
---|---|---|
C/O SIMEON BRINBERG, ESQ. | DOS Process Agent | 60 Cutter Mill Road, SUITE 303, Great Neck, NY, United States, 11021 |
Name | Role | Address |
---|---|---|
FREDRIC H. GOULD, PRESIDENT | Chief Executive Officer | 60 CUTTER MILL RD., GREAT NECK, NY, United States, 11021 |
Start date | End date | Type | Value |
---|---|---|---|
2024-10-01 | 2024-10-01 | Address | 60 CUTTER MILL RD., GREAT NECK, NY, 11021, USA (Type of address: Chief Executive Officer) |
2020-10-01 | 2024-10-01 | Address | 60 CUTTER MILL ROAD, SUITE 303, GREAT NECK, NY, 11021, USA (Type of address: Service of Process) |
2016-12-29 | 2020-10-01 | Address | 60 CUTTER MILL ROAD, SUITE 303, GREAT NECK, NY, 11021, USA (Type of address: Service of Process) |
1993-01-19 | 2016-12-29 | Address | 60 CUTTER MILL RD. #303, GREAT NECK, NY, 11021, USA (Type of address: Service of Process) |
1993-01-19 | 2024-10-01 | Address | 60 CUTTER MILL RD., GREAT NECK, NY, 11021, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241001038107 | 2024-10-01 | BIENNIAL STATEMENT | 2024-10-01 |
221027002911 | 2022-10-27 | BIENNIAL STATEMENT | 2022-10-01 |
201001062054 | 2020-10-01 | BIENNIAL STATEMENT | 2020-10-01 |
181010006067 | 2018-10-10 | BIENNIAL STATEMENT | 2018-10-01 |
161229006044 | 2016-12-29 | BIENNIAL STATEMENT | 2016-10-01 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State