Name: | EINSIDLER MANAGEMENT INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 04 Jan 1989 (36 years ago) |
Entity Number: | 1318598 |
ZIP code: | 11747 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 535 BROADHOLLOW ROAD, MELVILLE, NY, United States, 11747 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
DONALD E EINSIDLER | Chief Executive Officer | 535 BROADHOLLOW ROAD, MELVILLE, NY, United States, 11747 |
Name | Role | Address |
---|---|---|
DONALD E EINSIDLER | DOS Process Agent | 535 BROADHOLLOW ROAD, MELVILLE, NY, United States, 11747 |
Number | Type | End date |
---|---|---|
31EI0528645 | CORPORATE BROKER | 2025-11-19 |
109924361 | REAL ESTATE PRINCIPAL OFFICE | No data |
Start date | End date | Type | Value |
---|---|---|---|
2025-02-04 | 2025-04-08 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2024-12-17 | 2025-02-04 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2024-09-16 | 2024-12-17 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2024-08-30 | 2024-09-16 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2024-06-20 | 2024-08-30 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
150707002003 | 2015-07-07 | BIENNIAL STATEMENT | 2015-01-01 |
130201002256 | 2013-02-01 | BIENNIAL STATEMENT | 2013-01-01 |
110128002980 | 2011-01-28 | BIENNIAL STATEMENT | 2011-01-01 |
090317002286 | 2009-03-17 | BIENNIAL STATEMENT | 2009-01-01 |
050214002684 | 2005-02-14 | BIENNIAL STATEMENT | 2005-01-01 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State