Name: | VANDERBILT INDUSTRIAL PARK, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 23 Oct 1961 (64 years ago) |
Entity Number: | 141917 |
ZIP code: | 11747 |
County: | Nassau |
Place of Formation: | New York |
Address: | 225 BROADHOLLOW RD, STE 184W, MELVILLE, NY, United States, 11747 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
DONALD RECHLER | DOS Process Agent | 225 BROADHOLLOW RD, STE 184W, MELVILLE, NY, United States, 11747 |
Name | Role | Address |
---|---|---|
DONALD RECHLER | Chief Executive Officer | 225 BROADHOLLOW RD, STE 184W, MELVILLE, NY, United States, 11747 |
Start date | End date | Type | Value |
---|---|---|---|
2006-01-10 | 2011-10-17 | Address | 225 BROADHOLLOW RD, 184W, MELVILLE, NY, 11747, USA (Type of address: Service of Process) |
2006-01-10 | 2011-10-17 | Address | 225 BROADHOLLOW RD, 184W, MELVILLE, NY, 11747, USA (Type of address: Chief Executive Officer) |
2006-01-10 | 2011-10-17 | Address | 225 BROADHOLLOW RD, 184W, MELVILLE, NY, 11747, USA (Type of address: Principal Executive Office) |
1995-06-16 | 2006-01-10 | Address | 310 EAST SHORE ROAD, GREAT NECK, NY, 11023, 2432, USA (Type of address: Principal Executive Office) |
1995-06-16 | 2006-01-10 | Address | 310 EAST SHORE ROAD, GREAT NECK, NY, 11023, 2432, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
111017002896 | 2011-10-17 | BIENNIAL STATEMENT | 2011-10-01 |
091116002306 | 2009-11-16 | BIENNIAL STATEMENT | 2009-10-01 |
071101002738 | 2007-11-01 | BIENNIAL STATEMENT | 2007-10-01 |
060110002646 | 2006-01-10 | BIENNIAL STATEMENT | 2005-10-01 |
031009002546 | 2003-10-09 | BIENNIAL STATEMENT | 2003-10-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State