COLD SPRING HARBOR CHARTERS, INC.

Name: | COLD SPRING HARBOR CHARTERS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 07 Apr 1993 (32 years ago) |
Entity Number: | 1716633 |
ZIP code: | 11747 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 35 PINE LAWN RD, STE 218E, MELVILLE, NY, United States, 11747 |
Principal Address: | 142 Soundview rd, COLD SPRING HARBOR, NY, United States, 11724 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
HERBERT J HAHN | Chief Executive Officer | 142 SOUNDVIEW RD, COLD SPRING HARBOR, NY, United States, 11724 |
Name | Role | Address |
---|---|---|
BOB POLK | DOS Process Agent | 35 PINE LAWN RD, STE 218E, MELVILLE, NY, United States, 11747 |
Start date | End date | Type | Value |
---|---|---|---|
2024-09-20 | 2024-09-20 | Address | 142 SOUNDVIEW RD, COLD SPRING HARBOR, NY, 11724, USA (Type of address: Chief Executive Officer) |
2024-09-20 | 2024-09-20 | Address | 135 HARBOR RD, COLD SPRING HARBOR, NY, 11724, USA (Type of address: Chief Executive Officer) |
2009-04-15 | 2024-09-20 | Address | 35 PINE LAWN RD, STE 218E, MELVILLE, NY, 11747, USA (Type of address: Service of Process) |
2001-04-27 | 2009-04-15 | Address | 7 HIGHT ST, HUNTINGTON, NY, 11743, USA (Type of address: Service of Process) |
1999-07-01 | 2024-09-20 | Address | 135 HARBOR RD, COLD SPRING HARBOR, NY, 11724, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240920000919 | 2024-09-20 | BIENNIAL STATEMENT | 2024-09-20 |
130429002218 | 2013-04-29 | BIENNIAL STATEMENT | 2013-04-01 |
110429002979 | 2011-04-29 | BIENNIAL STATEMENT | 2011-04-01 |
090415002046 | 2009-04-15 | BIENNIAL STATEMENT | 2009-04-01 |
070412002115 | 2007-04-12 | BIENNIAL STATEMENT | 2007-04-01 |
This company hasn't received any reviews.
Date of last update: 15 Mar 2025
Sources: New York Secretary of State