Search icon

CARDINAL-NEWTON PLACE CORP.

Company Details

Name: CARDINAL-NEWTON PLACE CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 06 Feb 1995 (30 years ago)
Entity Number: 1891839
ZIP code: 11788
County: Suffolk
Place of Formation: New York
Address: c/o Lourdes Industries, Inc., 65 Hoffman Avenue, HAUPPAUGE, NY, United States, 11788
Principal Address: 65 HOFFMAN AVENUE, HAUPPAUGE, NY, United States, 11788

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
PETER MCKENNA DOS Process Agent c/o Lourdes Industries, Inc., 65 Hoffman Avenue, HAUPPAUGE, NY, United States, 11788

Chief Executive Officer

Name Role Address
PETER MCKENNA Chief Executive Officer C/O LOURDES INDUSTRIES, INC., 65 HOFFMAN AVENUE, HAUPPAUGE, NY, United States, 11788

History

Start date End date Type Value
2023-03-17 2023-03-17 Address C/O LOURDES INDUSTRIES, INC., 65 HOFFMAN AVENUE, HAUPPAUGE, NY, 11788, USA (Type of address: Chief Executive Officer)
2023-03-17 2023-03-17 Address 65 HOFFMAN AVENUE, HAUPPAUGE, NY, 11788, USA (Type of address: Chief Executive Officer)
2003-03-24 2023-03-17 Address 65 HOFFMAN AVENUE, HAUPPAUGE, NY, 11788, USA (Type of address: Service of Process)
2003-03-24 2023-03-17 Address 65 HOFFMAN AVENUE, HAUPPAUGE, NY, 11788, USA (Type of address: Chief Executive Officer)
1997-07-18 2003-03-24 Address 65 HOFFMAN AVE, HAUPPAUGE, NY, 11788, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
230317000974 2023-03-17 BIENNIAL STATEMENT 2023-02-01
130313002425 2013-03-13 BIENNIAL STATEMENT 2013-02-01
110311003178 2011-03-11 BIENNIAL STATEMENT 2011-02-01
090129003020 2009-01-29 BIENNIAL STATEMENT 2009-02-01
070705002671 2007-07-05 BIENNIAL STATEMENT 2007-02-01

Date of last update: 14 Mar 2025

Sources: New York Secretary of State