Name: | SIGNIFICANT TASKS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 30 Mar 1994 (31 years ago) |
Entity Number: | 1808003 |
ZIP code: | 11791 |
County: | Nassau |
Place of Formation: | New York |
Address: | 300 ROBBINS LANE, SYOSSET, NY, United States, 11791 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
C/O BLUMENFELD DEVELOPMENT GROUP, LTD. | DOS Process Agent | 300 ROBBINS LANE, SYOSSET, NY, United States, 11791 |
Name | Role | Address |
---|---|---|
EDWARD BLUMENFELD | Chief Executive Officer | 300 ROBBINS LANE, SYOSSET, NY, United States, 11791 |
Start date | End date | Type | Value |
---|---|---|---|
2024-03-22 | 2024-03-22 | Address | 300 ROBBINS LANE, SYOSSET, NY, 11791, USA (Type of address: Chief Executive Officer) |
2023-09-29 | 2024-03-22 | Address | 300 ROBBINS LANE, SYOSSET, NY, 11791, USA (Type of address: Chief Executive Officer) |
2023-09-29 | 2024-03-22 | Shares | Share type: PAR VALUE, Number of shares: 5000, Par value: 0.01 |
2023-09-29 | 2023-09-29 | Address | 300 ROBBINS LANE, SYOSSET, NY, 11791, USA (Type of address: Chief Executive Officer) |
2023-09-29 | 2024-03-22 | Address | 300 ROBBINS LANE, SYOSSET, NY, 11791, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240322001092 | 2024-03-22 | BIENNIAL STATEMENT | 2024-03-22 |
230929001396 | 2023-09-29 | BIENNIAL STATEMENT | 2022-03-01 |
200304060994 | 2020-03-04 | BIENNIAL STATEMENT | 2020-03-01 |
180424006211 | 2018-04-24 | BIENNIAL STATEMENT | 2018-03-01 |
160803006880 | 2016-08-03 | BIENNIAL STATEMENT | 2016-03-01 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State