Search icon

NEW AGE PROPERTIES, INC.

Company Details

Name: NEW AGE PROPERTIES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 04 Aug 1995 (30 years ago)
Entity Number: 1945404
ZIP code: 11801
County: Nassau
Place of Formation: New York
Address: 254 SOUTH BROADWAY, HICKSVILLE, NY, United States, 11801

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 254 SOUTH BROADWAY, HICKSVILLE, NY, United States, 11801

Chief Executive Officer

Name Role Address
KANWAL MANJIT SINGH Chief Executive Officer 254 SOUTH BROADWAY, HICKSVILLE, NY, United States, 11801

Licenses

Number Type End date
10301215964 ASSOCIATE BROKER 2026-03-19
31SI0828626 CORPORATE BROKER 2025-09-28
30SI0853592 ASSOCIATE BROKER 2025-06-23

History

Start date End date Type Value
2003-08-12 2010-03-08 Address 258 S BROADWAY, HICKSVILLE, NY, 11801, 5004, USA (Type of address: Principal Executive Office)
2002-06-11 2010-03-08 Address 258 SOUTH BROADWAY, HICKSVILLE, NY, 11801, USA (Type of address: Chief Executive Officer)
2002-06-11 2003-08-12 Address 39 TEXAS ST, HICKSVILLE, NY, 11801, USA (Type of address: Principal Executive Office)
2002-06-11 2010-03-08 Address 258 SOUTH BROADWAY, HICKSVILLE, NY, 11801, USA (Type of address: Service of Process)
1995-08-04 2002-06-11 Address 930 GLOUCESTER CT., WESTBURY, NY, 11590, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
130812002336 2013-08-12 BIENNIAL STATEMENT 2013-08-01
110908003088 2011-09-08 BIENNIAL STATEMENT 2011-08-01
100308002706 2010-03-08 BIENNIAL STATEMENT 2009-08-01
070813003419 2007-08-13 BIENNIAL STATEMENT 2007-08-01
051012002183 2005-10-12 BIENNIAL STATEMENT 2005-08-01

Date of last update: 14 Mar 2025

Sources: New York Secretary of State