20 FLOYDS RUN ASSOCIATES INC.

Name: | 20 FLOYDS RUN ASSOCIATES INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 18 Jan 1990 (36 years ago) |
Entity Number: | 1415101 |
ZIP code: | 11577 |
County: | Nassau |
Place of Formation: | New York |
Address: | 35 SYCAMORE LANE, ROSLYN HEIGHTS, NY, United States, 11577 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
MAURICE W JANCO | Chief Executive Officer | 35 SYCAMORE LANE, ROSLYN HEIGHTS, NY, United States, 11577 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 35 SYCAMORE LANE, ROSLYN HEIGHTS, NY, United States, 11577 |
Start date | End date | Type | Value |
---|---|---|---|
1993-02-25 | 2008-02-04 | Address | 20 FLOYDS RUN, BOHEMIA, NY, 11716, 2155, USA (Type of address: Chief Executive Officer) |
1993-02-25 | 2008-02-04 | Address | 20 FLOYDS RUN, BOHEMIA, NY, 11716, 2155, USA (Type of address: Principal Executive Office) |
1990-01-18 | 1996-03-06 | Address | 35 SYCAMORE LANE, ROSLYN HEIGHTS, NY, 11577, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
080204002585 | 2008-02-04 | BIENNIAL STATEMENT | 2008-01-01 |
060214002548 | 2006-02-14 | BIENNIAL STATEMENT | 2006-01-01 |
031229002651 | 2003-12-29 | BIENNIAL STATEMENT | 2004-01-01 |
011220002706 | 2001-12-20 | BIENNIAL STATEMENT | 2002-01-01 |
000202002411 | 2000-02-02 | BIENNIAL STATEMENT | 2000-01-01 |
This company hasn't received any reviews.
Date of last update: 16 Mar 2025
Sources: New York Secretary of State