Name: | PRO LINE ARCHERY LANES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 16 Jun 1994 (31 years ago) |
Entity Number: | 1829865 |
ZIP code: | 11001 |
County: | Queens |
Place of Formation: | New York |
Address: | 6 Pine Ave, FLORAL PARK, NY, United States, 11001 |
Principal Address: | 95-11 101 Ave, Suite 2, Ozone Park, NY, United States, 11416 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
NEIL KUCICH | Chief Executive Officer | 349 DEMOTT STREET, MINEOLA, NY, United States, 11501 |
Name | Role | Address |
---|---|---|
JOSEPH MCGLYN | DOS Process Agent | 6 Pine Ave, FLORAL PARK, NY, United States, 11001 |
Start date | End date | Type | Value |
---|---|---|---|
2024-05-31 | 2024-05-31 | Address | 349 DEMOTT STREET, MINEOLA, NY, 11501, USA (Type of address: Chief Executive Officer) |
2010-07-26 | 2024-05-31 | Address | 260-04 83RD AVENUE, FLORAL PARK, NY, 11004, 1702, USA (Type of address: Service of Process) |
2010-07-26 | 2024-05-31 | Address | 349 DEMOTT STREET, MINEOLA, NY, 11501, USA (Type of address: Chief Executive Officer) |
2004-07-12 | 2010-07-26 | Address | 349 DEMOTT ST, MINEOLA, NY, 11501, USA (Type of address: Chief Executive Officer) |
2000-06-22 | 2004-07-12 | Address | 349 DEMOTT ST, MINEOLA, NY, 11004, 1702, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240531002878 | 2024-05-31 | BIENNIAL STATEMENT | 2024-05-31 |
220331003563 | 2022-03-31 | BIENNIAL STATEMENT | 2020-06-01 |
120712006234 | 2012-07-12 | BIENNIAL STATEMENT | 2012-06-01 |
100726002448 | 2010-07-26 | BIENNIAL STATEMENT | 2010-06-01 |
040712002071 | 2004-07-12 | BIENNIAL STATEMENT | 2004-06-01 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State