SRC FORECLOSURES, INC.

Name: | SRC FORECLOSURES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 10 Nov 1988 (37 years ago) |
Entity Number: | 1305687 |
ZIP code: | 11743 |
County: | Queens |
Place of Formation: | New York |
Address: | 8 VILLAGE DRIVE, HUNTINGTON, NY, United States, 11743 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
BRUCE SHARP | DOS Process Agent | 8 VILLAGE DRIVE, HUNTINGTON, NY, United States, 11743 |
Name | Role | Address |
---|---|---|
BRUCE SHARP | Chief Executive Officer | 8 VILLAGE DRIVE, HUNTINGTON, NY, United States, 11743 |
Start date | End date | Type | Value |
---|---|---|---|
2024-12-06 | 2024-12-06 | Address | 8 VILLAGE DRIVE, HUNTINGTON, NY, 11743, USA (Type of address: Chief Executive Officer) |
2019-12-19 | 2024-12-06 | Address | 8 VILLAGE DRIVE, HUNTINGTON, NY, 11743, USA (Type of address: Service of Process) |
2019-12-19 | 2024-12-06 | Address | 8 VILLAGE DRIVE, HUNTINGTON, NY, 11743, USA (Type of address: Chief Executive Officer) |
1993-02-10 | 2019-12-19 | Address | 22 JULIA LANE, EAST NORTHPORT, NY, 11731, USA (Type of address: Principal Executive Office) |
1993-02-10 | 2019-12-19 | Address | 22 JULIA LANE, EAST NORTHPORT, NY, 11731, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241206002802 | 2024-12-06 | BIENNIAL STATEMENT | 2024-12-06 |
221117002393 | 2022-11-17 | BIENNIAL STATEMENT | 2022-11-01 |
211116003317 | 2021-11-16 | BIENNIAL STATEMENT | 2021-11-16 |
191219002027 | 2019-12-19 | BIENNIAL STATEMENT | 2018-11-01 |
121127002043 | 2012-11-27 | BIENNIAL STATEMENT | 2012-11-01 |
This company hasn't received any reviews.
Date of last update: 16 Mar 2025
Sources: New York Secretary of State