Search icon

5205 HYLAN BOULEVARD CORPORATION

Company Details

Name: 5205 HYLAN BOULEVARD CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 12 Nov 1992 (33 years ago)
Entity Number: 1679787
ZIP code: 10303
County: Richmond
Place of Formation: New York
Principal Address: 93 WRIGHT AVENUE, STATEN ISLAND, NY, United States, 10303
Address: 93 Wright Ave, Staten Island, NY, United States, 10303

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 93 Wright Ave, Staten Island, NY, United States, 10303

Chief Executive Officer

Name Role Address
JOSEPH J MARINO Chief Executive Officer 93 WRIGHT AVENUE, STATEN ISLAND, NY, United States, 10303

History

Start date End date Type Value
2024-11-15 2024-11-15 Address 93 WRIGHT AVENUE, STATEN ISLAND, NY, 10303, USA (Type of address: Chief Executive Officer)
2020-11-18 2024-11-15 Address 93 WRIGHT AVENUE, STATEN ISLAND, NY, 10303, USA (Type of address: Chief Executive Officer)
1993-11-08 2024-11-15 Address 93 WRIGHT AVENUE, STATEN ISLAND, NY, 10303, USA (Type of address: Service of Process)
1993-11-08 2006-10-25 Address 32 FOSTER AVENUE, STATEN ISLAND, NY, 10314, USA (Type of address: Principal Executive Office)
1993-11-08 2020-11-18 Address 5 SMITH COURT, STATEN ISLAND, NY, 10314, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
241115001983 2024-11-15 BIENNIAL STATEMENT 2024-11-15
230110001578 2023-01-10 BIENNIAL STATEMENT 2022-11-01
201118060218 2020-11-18 BIENNIAL STATEMENT 2018-11-01
061025002063 2006-10-25 BIENNIAL STATEMENT 2006-11-01
041209002027 2004-12-09 BIENNIAL STATEMENT 2004-11-01

Date of last update: 15 Mar 2025

Sources: New York Secretary of State