Search icon

4016 SETAUKET CORP.

Company Details

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

Chief Executive Officer

Name Role Address
JEFFREY PLISKIN Chief Executive Officer 591 STEWART AVENUE, SUITE 100, GARDEN CITY, NY, United States, 11530

DOS Process Agent

Name Role Address
C/O JEFF PORT PARTNERS DOS Process Agent 591 Stewart Avenue, Suite 100, Garden City, NY, United States, 11530

History

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)

Filings

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