Name: | LIBRARY AVE. OWNERS CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 08 Mar 1961 (64 years ago) |
Entity Number: | 136003 |
ZIP code: | 11566 |
County: | Suffolk |
Place of Formation: | New York |
Principal Address: | C/O TOUCHSTONE PROP MANAGEMENT, 16 SAWGRASS DRIVE SUITE 1, BELLPORT, NY, United States, 11713 |
Address: | 309 LINCOLN BLVD, 16 SAWGRASS DRIVE SUITE 1, MERRICK, NY, United States, 11566 |
Shares Details
Shares issued 0
Share Par Value 10000
Type CAP
Name | Role | Address |
---|---|---|
HAROLD LEVINE | Chief Executive Officer | 16204 ASPENWOOD DRIVE, PLAINVIEW, NY, United States, 11803 |
Name | Role | Address |
---|---|---|
LIBRARY AVE. OWNERS CORP. | DOS Process Agent | 309 LINCOLN BLVD, 16 SAWGRASS DRIVE SUITE 1, MERRICK, NY, United States, 11566 |
Start date | End date | Type | Value |
---|---|---|---|
2025-05-01 | 2025-05-01 | Address | 16204 ASPENWOOD DRIVE, PLAINVIEW, NY, 11803, USA (Type of address: Chief Executive Officer) |
2024-11-02 | 2025-05-01 | Shares | Share type: CAP, Number of shares: 0, Par value: 10000 |
2021-03-02 | 2025-05-01 | Address | 309 LINCOLN BLVD, 16 SAWGRASS DRIVE SUITE 1, MERRICK, NY, 11566, USA (Type of address: Service of Process) |
2021-03-02 | 2025-05-01 | Address | 16204 ASPENWOOD DRIVE, PLAINVIEW, NY, 11803, USA (Type of address: Chief Executive Officer) |
2018-11-14 | 2021-03-02 | Address | 25 BOUNTY LANE, JERICHO, NY, 11753, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250501050784 | 2025-05-01 | BIENNIAL STATEMENT | 2025-05-01 |
210302060177 | 2021-03-02 | BIENNIAL STATEMENT | 2021-03-01 |
20190418096 | 2019-04-18 | ASSUMED NAME CORP INITIAL FILING | 2019-04-18 |
181114006396 | 2018-11-14 | BIENNIAL STATEMENT | 2017-03-01 |
130308006171 | 2013-03-08 | BIENNIAL STATEMENT | 2013-03-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State