Name: | BUILDING E CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 27 Aug 1993 (32 years ago) |
Entity Number: | 1752837 |
ZIP code: | 11520 |
County: | Nassau |
Place of Formation: | New York |
Address: | 216 N MAIN ST, BLDG D1, FREEPORT, NY, United States, 11520 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
KEITH BLOOM | Chief Executive Officer | 216 N MAIN ST, BLDG D1, FREEPORT, NY, United States, 11520 |
Name | Role | Address |
---|---|---|
BUILDING E CORP. | DOS Process Agent | 216 N MAIN ST, BLDG D1, FREEPORT, NY, United States, 11520 |
Start date | End date | Type | Value |
---|---|---|---|
1997-08-18 | 2013-08-21 | Address | 216 N MAIN ST, BLDG E, FREEPORT, NY, 11520, USA (Type of address: Principal Executive Office) |
1997-08-18 | 2013-08-21 | Address | 216 N MAIN ST, BLDG E, FREEPORT, NY, 11520, USA (Type of address: Chief Executive Officer) |
1997-08-18 | 2013-08-21 | Address | 216 N MAIN ST, BLDG E, FREEPORT, NY, 11520, USA (Type of address: Service of Process) |
1995-09-11 | 1997-08-18 | Address | 129 DUTCHESS BLVD, ATLANTIC BEACH, NY, 11509, USA (Type of address: Chief Executive Officer) |
1995-09-11 | 1997-08-18 | Address | 129 DUTCHESS BLVD, ATLANTIC BEACH, NY, 11509, USA (Type of address: Service of Process) |
1995-09-11 | 1997-08-18 | Address | 129 DUTCHESS BLVD, ATLANTIC BEACH, NY, 11509, USA (Type of address: Principal Executive Office) |
1993-08-27 | 1995-09-11 | Address | 129 DUTCHESS BLVD., ATLANTIC BEACH, NY, 11509, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
190812060043 | 2019-08-12 | BIENNIAL STATEMENT | 2019-08-01 |
170801006062 | 2017-08-01 | BIENNIAL STATEMENT | 2017-08-01 |
150803007854 | 2015-08-03 | BIENNIAL STATEMENT | 2015-08-01 |
130821006147 | 2013-08-21 | BIENNIAL STATEMENT | 2013-08-01 |
110830002254 | 2011-08-30 | BIENNIAL STATEMENT | 2011-08-01 |
090729002845 | 2009-07-29 | BIENNIAL STATEMENT | 2009-08-01 |
070816002934 | 2007-08-16 | BIENNIAL STATEMENT | 2007-08-01 |
051011002092 | 2005-10-11 | BIENNIAL STATEMENT | 2005-08-01 |
030805002849 | 2003-08-05 | BIENNIAL STATEMENT | 2003-08-01 |
011101002364 | 2001-11-01 | BIENNIAL STATEMENT | 2001-08-01 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State