Search icon

44 SOUTH CENTRAL CORP.

Company Details

Name: 44 SOUTH CENTRAL CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 06 Oct 1993 (32 years ago)
Entity Number: 1762215
ZIP code: 11580
County: Nassau
Place of Formation: New York
Address: 44 SOUTH CENTRAL AVENUE, VALLEY STREAM, NY, United States, 11580
Principal Address: 44 SOUTH CENTRAL AVE, VALLEY STREAM, NY, United States, 11580

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
BARBARA A MILLER Chief Executive Officer 44 SOUTH CENTRAL AVE, VALLEY STREAM, NY, United States, 11580

DOS Process Agent

Name Role Address
BARBARA MILLER DOS Process Agent 44 SOUTH CENTRAL AVENUE, VALLEY STREAM, NY, United States, 11580

History

Start date End date Type Value
2024-03-13 2024-03-13 Address 44 SOUTH CENTRAL AVE, VALLEY STREAM, NY, 11580, USA (Type of address: Chief Executive Officer)
2021-03-16 2024-03-13 Address 44 SOUTH CENTRAL AVENUE, VALLEY STREAM, NY, 11580, USA (Type of address: Service of Process)
1999-10-21 2021-03-16 Address 44 SOUTH CENTRAL AVENUE, VALLEY STREAM, NY, 11580, USA (Type of address: Service of Process)
1995-11-07 2024-03-13 Address 44 SOUTH CENTRAL AVE, VALLEY STREAM, NY, 11580, USA (Type of address: Chief Executive Officer)
1993-10-06 2024-03-13 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
240313003563 2024-03-13 BIENNIAL STATEMENT 2024-03-13
220624002871 2022-06-24 BIENNIAL STATEMENT 2021-10-01
210316060276 2021-03-16 BIENNIAL STATEMENT 2019-10-01
181221002004 2018-12-21 BIENNIAL STATEMENT 2017-10-01
111227002066 2011-12-27 BIENNIAL STATEMENT 2011-10-01

Date of last update: 15 Mar 2025

Sources: New York Secretary of State