Search icon

292 HERRICKS ROAD REALTY CORP.

Company Details

Name: 292 HERRICKS ROAD REALTY CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 21 Jun 1995 (30 years ago)
Entity Number: 1933046
ZIP code: 11501
County: Nassau
Place of Formation: New York
Address: 292 HERRICKS ROAD, MINEOLA, NY, United States, 11501
Principal Address: 292 HERRICKS RD, MINEOLA, NY, United States, 11501

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 292 HERRICKS ROAD, MINEOLA, NY, United States, 11501

Chief Executive Officer

Name Role Address
KENNETH STEINBERG Chief Executive Officer 292 HERRICKS RD, MINEOLA, NY, United States, 11501

History

Start date End date Type Value
2022-08-29 2022-11-23 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2021-08-03 2022-08-29 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1997-07-16 1999-07-06 Address C/O FIRST MED IMMEDIATE ETAL, 210-21 NORTHERN BLVD, BAYSIDE, NY, 11361, USA (Type of address: Chief Executive Officer)
1997-07-16 1999-07-06 Address 65 CORNWELL'S BEACH RD, SANDS POINT, NY, 11050, USA (Type of address: Principal Executive Office)
1997-07-16 2007-09-12 Address 210-21 NORTHERN BLVD, BAYSIDE, NY, 11361, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
160923006191 2016-09-23 BIENNIAL STATEMENT 2015-06-01
130618002335 2013-06-18 BIENNIAL STATEMENT 2013-06-01
110621002718 2011-06-21 BIENNIAL STATEMENT 2011-06-01
090618002380 2009-06-18 BIENNIAL STATEMENT 2009-06-01
070912002315 2007-09-12 BIENNIAL STATEMENT 2007-06-01

Date of last update: 14 Mar 2025

Sources: New York Secretary of State