Name: | 4016 SETAUKET CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 21 Jun 1994 (31 years ago) |
Entity Number: | 1830737 |
ZIP code: | 11530 |
County: | Nassau |
Place of Formation: | New York |
Principal Address: | 591 STEWART AVENUE, SUITE 100, GARDEN CITY, NY, United States, 11530 |
Address: | 591 Stewart Avenue, Suite 100, Garden City, NY, United States, 11530 |
Shares Details
Shares issued 200
Share Par Value 1
Type PAR VALUE
Name | Role | Address |
---|---|---|
JEFFREY PLISKIN | Chief Executive Officer | 591 STEWART AVENUE, SUITE 100, GARDEN CITY, NY, United States, 11530 |
Name | Role | Address |
---|---|---|
C/O JEFF PORT PARTNERS | DOS Process Agent | 591 Stewart Avenue, Suite 100, Garden City, NY, United States, 11530 |
Start date | End date | Type | Value |
---|---|---|---|
2024-06-04 | 2024-06-04 | Address | 591 STEWART AVENUE, SUITE 100, GARDEN CITY, NY, 11530, USA (Type of address: Chief Executive Officer) |
2023-07-28 | 2023-07-28 | Address | 591 STEWART AVENUE, SUITE 100, GARDEN CITY, NY, 11530, USA (Type of address: Chief Executive Officer) |
2023-07-28 | 2024-06-04 | Address | 591 STEWART AVENUE, SUITE 100, GARDEN CITY, NY, 11530, USA (Type of address: Chief Executive Officer) |
2023-07-28 | 2024-06-04 | Address | 591 STEWART AVE - STE 100, SUITE 100, GARDEN CITY, NY, 11530, USA (Type of address: Service of Process) |
2023-07-28 | 2024-06-04 | Shares | Share type: PAR VALUE, Number of shares: 200, Par value: 1 |
2012-06-19 | 2023-07-28 | Address | 591 STEWART AVENUE, SUITE 100, GARDEN CITY, NY, 11530, USA (Type of address: Service of Process) |
2012-06-19 | 2023-07-28 | Address | 591 STEWART AVENUE, SUITE 100, GARDEN CITY, NY, 11530, USA (Type of address: Chief Executive Officer) |
2010-07-15 | 2012-06-19 | Address | 179 WESTBURY AVENUE, CARLE PLACE, NY, 11514, USA (Type of address: Chief Executive Officer) |
2010-07-15 | 2012-06-19 | Address | 179 WESTBURY AVENUE, CARLE PLACE, NY, 11514, USA (Type of address: Service of Process) |
2010-07-15 | 2012-06-19 | Address | 179 WESTBURY AVENUE, CARLE PLACE, NY, 11514, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240604004212 | 2024-06-04 | BIENNIAL STATEMENT | 2024-06-04 |
230728001005 | 2023-07-28 | BIENNIAL STATEMENT | 2022-06-01 |
200603061046 | 2020-06-03 | BIENNIAL STATEMENT | 2020-06-01 |
180604007293 | 2018-06-04 | BIENNIAL STATEMENT | 2018-06-01 |
160603006878 | 2016-06-03 | BIENNIAL STATEMENT | 2016-06-01 |
140616006226 | 2014-06-16 | BIENNIAL STATEMENT | 2014-06-01 |
120619006216 | 2012-06-19 | BIENNIAL STATEMENT | 2012-06-01 |
100715002984 | 2010-07-15 | BIENNIAL STATEMENT | 2010-06-01 |
080708002185 | 2008-07-08 | BIENNIAL STATEMENT | 2008-06-01 |
060616002278 | 2006-06-16 | BIENNIAL STATEMENT | 2006-06-01 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State