Name: | SERVICE GLASS & STORE FRONT CO., INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 07 Oct 1993 (32 years ago) |
Entity Number: | 1762552 |
ZIP code: | 11580 |
County: | Nassau |
Place of Formation: | New York |
Address: | 630 WEST MERRICK ROAD, VALLEY STREAM, NY, United States, 11580 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
LEWIS COHEN | Chief Executive Officer | 630 WEST MERRICK ROAD, VALLEY STREAM, NY, United States, 11580 |
Name | Role | Address |
---|---|---|
SERVICE GLASS & STOREFRONT CO., INC. | DOS Process Agent | 630 WEST MERRICK ROAD, VALLEY STREAM, NY, United States, 11580 |
Start date | End date | Type | Value |
---|---|---|---|
2022-06-28 | 2025-02-11 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2022-01-03 | 2022-06-28 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
1995-11-20 | 2019-10-03 | Address | 630 WEST MERRICK ROAD, VALLEY STREAM, NY, 11580, USA (Type of address: Principal Executive Office) |
1993-10-07 | 2022-01-03 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
1993-10-07 | 2019-10-03 | Address | 630 WEST MERRICK ROAD, VALLEY STREAM, NY, 11580, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
191003060696 | 2019-10-03 | BIENNIAL STATEMENT | 2019-10-01 |
151001006382 | 2015-10-01 | BIENNIAL STATEMENT | 2015-10-01 |
111027002675 | 2011-10-27 | BIENNIAL STATEMENT | 2011-10-01 |
091007002572 | 2009-10-07 | BIENNIAL STATEMENT | 2009-10-01 |
071011002553 | 2007-10-11 | BIENNIAL STATEMENT | 2007-10-01 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State