FOUR-C'S NEW YORK MANAGEMENT CORP.

Name: | FOUR-C'S NEW YORK MANAGEMENT CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 07 Apr 1989 (36 years ago) |
Entity Number: | 1342235 |
ZIP code: | 11742 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 2 VICTORIA COURT, HOLTSVILLE, NY, United States, 11742 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ROSARIO C CASSATA | Chief Executive Officer | 2 VICTORIA COURT, HOLTSVILLE, NY, United States, 11742 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 2 VICTORIA COURT, HOLTSVILLE, NY, United States, 11742 |
Start date | End date | Type | Value |
---|---|---|---|
2001-06-01 | 2017-02-14 | Address | 200 WEST MAIN ST, STE 102, BABYLON, NY, 11702, USA (Type of address: Service of Process) |
2001-06-01 | 2017-02-14 | Address | 200 WEST MAIN ST, STE 102, BABYLON, NY, 11702, USA (Type of address: Principal Executive Office) |
2001-06-01 | 2017-02-14 | Address | 200 WEST MAIN ST, STE 102, BABYLON, NY, 11702, USA (Type of address: Chief Executive Officer) |
1993-06-28 | 2001-06-01 | Address | 200 WEST MAIN STREET, SUITE 101, BABYLON, NY, 11702, USA (Type of address: Principal Executive Office) |
1993-06-28 | 2001-06-01 | Address | 200 WEST MAIN STREET, SUITE 101, BABYLON, NY, 11702, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
170214002019 | 2017-02-14 | BIENNIAL STATEMENT | 2015-04-01 |
050520002317 | 2005-05-20 | BIENNIAL STATEMENT | 2005-04-01 |
010601002568 | 2001-06-01 | BIENNIAL STATEMENT | 2001-04-01 |
990412002397 | 1999-04-12 | BIENNIAL STATEMENT | 1999-04-01 |
970812002293 | 1997-08-12 | BIENNIAL STATEMENT | 1997-04-01 |
This company hasn't received any reviews.
Date of last update: 16 Mar 2025
Sources: New York Secretary of State