Name: | 1419 MYRTLE HOLDING CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 31 May 1994 (31 years ago) |
Entity Number: | 1824956 |
ZIP code: | 10103 |
County: | Kings |
Place of Formation: | New York |
Principal Address: | 1024 BROADWAY, WOODMERE, NY, United States, 11598 |
Address: | MARC A LANDIS, 666 5TH AVENUE, NEW YORK, NY, United States, 10103 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
C/O PHILLIPS NIZER LLP | DOS Process Agent | MARC A LANDIS, 666 5TH AVENUE, NEW YORK, NY, United States, 10103 |
Name | Role | Address |
---|---|---|
LEWIS BARBANEL | Chief Executive Officer | 1024 BROADWAY, WOODMERE, NY, United States, 11598 |
Start date | End date | Type | Value |
---|---|---|---|
2016-04-07 | 2016-04-29 | Name | 103-42 LEFFERTS HOLDING CORP. |
2011-12-21 | 2016-07-21 | Address | 1024 BROADWAY, WOODMERE, NY, 11598, USA (Type of address: Service of Process) |
2006-07-20 | 2011-12-21 | Address | C/O BARBERRY ROSE MGMT, 100 CEDARHURST AVE STE 202, CEDARHURST, NY, 11516, USA (Type of address: Service of Process) |
2006-07-20 | 2016-07-21 | Address | 100 CEDARHURST AVE STE 202, CEDARHURST, NY, 11516, USA (Type of address: Chief Executive Officer) |
2006-07-20 | 2016-07-21 | Address | 100 CEDARHURST AVE STE 202, CEDARHURST, NY, 11516, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
220225000927 | 2022-02-25 | BIENNIAL STATEMENT | 2022-02-25 |
160721002002 | 2016-07-21 | BIENNIAL STATEMENT | 2015-05-01 |
160429000211 | 2016-04-29 | CERTIFICATE OF AMENDMENT | 2016-04-29 |
160407000228 | 2016-04-07 | CERTIFICATE OF AMENDMENT | 2016-04-07 |
111221000156 | 2011-12-21 | CERTIFICATE OF CHANGE | 2011-12-21 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State