716 CORP.

Name: | 716 CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 28 Apr 1994 (31 years ago) |
Entity Number: | 1816267 |
ZIP code: | 11566 |
County: | New York |
Place of Formation: | New York |
Address: | 2776 COVERED BRIDGE RD, MERRICK, NY, United States, 11566 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
MARGARET ANN FARINO | Chief Executive Officer | 2776 COVERED BRIDGE RD, MERRICK, NY, United States, 11566 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 2776 COVERED BRIDGE RD, MERRICK, NY, United States, 11566 |
Start date | End date | Type | Value |
---|---|---|---|
2000-10-17 | 2012-07-26 | Address | 56-25 56TH ST, MASPETH, NY, 11378, 1110, USA (Type of address: Chief Executive Officer) |
2000-10-17 | 2012-07-26 | Address | 56-25 56TH ST, MASPETH, NY, 11378, 1110, USA (Type of address: Principal Executive Office) |
2000-10-17 | 2012-07-26 | Address | 56-25 56TH ST, MASPETH, NY, 11378, 1110, USA (Type of address: Service of Process) |
1994-04-28 | 2000-10-17 | Address | 35-11 43RD AVENUE, LONG ISLAND CITY, NY, 11101, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
200414060168 | 2020-04-14 | BIENNIAL STATEMENT | 2020-04-01 |
160411006439 | 2016-04-11 | BIENNIAL STATEMENT | 2016-04-01 |
140430006073 | 2014-04-30 | BIENNIAL STATEMENT | 2014-04-01 |
120726002512 | 2012-07-26 | BIENNIAL STATEMENT | 2012-04-01 |
100506002288 | 2010-05-06 | BIENNIAL STATEMENT | 2010-04-01 |
This company hasn't received any reviews.
Date of last update: 15 Mar 2025
Sources: New York Secretary of State