Name: | A & T SPRINT ENTERPRISES INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 25 Aug 1992 (33 years ago) |
Entity Number: | 1661201 |
ZIP code: | 11757 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 72 E. HOFFMAN AVENUE, LINDENHURST, NY, United States, 11757 |
Principal Address: | 72 E Hoffman ave, LINDENHURST, NY, United States, 11757 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
MAURICE AZZOPARDI | DOS Process Agent | 72 E. HOFFMAN AVENUE, LINDENHURST, NY, United States, 11757 |
Name | Role | Address |
---|---|---|
MAURICE AZZOPARDI JR | Chief Executive Officer | 72 EAST HOFFMAN AVENUE, LINDENHURST, NY, United States, 11757 |
Start date | End date | Type | Value |
---|---|---|---|
2024-08-01 | 2024-08-01 | Address | 72 EAST HOFFMAN AVENUE, LINDENHURST, NY, 11757, USA (Type of address: Chief Executive Officer) |
2023-11-01 | 2024-08-01 | Address | 72 EAST HOFFMAN AVENUE, LINDENHURST, NY, 11757, USA (Type of address: Chief Executive Officer) |
2023-11-01 | 2024-08-01 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2023-11-01 | 2023-11-01 | Address | 72 EAST HOFFMAN AVENUE, LINDENHURST, NY, 11757, USA (Type of address: Chief Executive Officer) |
2023-11-01 | 2024-08-01 | Address | 4 Secatogue Ln E, West Islip, NY, 11795, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240801034501 | 2024-08-01 | BIENNIAL STATEMENT | 2024-08-01 |
231101042302 | 2023-11-01 | BIENNIAL STATEMENT | 2022-08-01 |
200807060643 | 2020-08-07 | BIENNIAL STATEMENT | 2020-08-01 |
180802006292 | 2018-08-02 | BIENNIAL STATEMENT | 2018-08-01 |
160801006124 | 2016-08-01 | BIENNIAL STATEMENT | 2016-08-01 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State