Name: | 310 E. 93 ST. CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 10 Aug 1995 (30 years ago) |
Entity Number: | 1946948 |
ZIP code: | 11021 |
County: | New York |
Place of Formation: | New York |
Address: | 98 CUTTER MILL RD, SUITE 390N, GREAT NECK, NY, United States, 11021 |
Principal Address: | 98 CUTTERMILL RD, STE 390, GREAT NECK, NY, United States, 11021 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
S & H EQUITIES | DOS Process Agent | 98 CUTTER MILL RD, SUITE 390N, GREAT NECK, NY, United States, 11021 |
Name | Role | Address |
---|---|---|
SERGE HOYDA | Chief Executive Officer | C/O S & H EQUITIES INC, 98 CUTTERMILL RD, STE 390, GREAT NECK, NY, United States, 11021 |
Start date | End date | Type | Value |
---|---|---|---|
2010-06-18 | 2019-08-02 | Address | 98 CUTTERMILL RD, STE 390, GREAT NECK, NY, 11021, USA (Type of address: Service of Process) |
1997-09-03 | 2010-06-18 | Address | C/O S & H EQUITIES INC, 83 NASSAU RD, GREAT NECK, NY, 11021, USA (Type of address: Chief Executive Officer) |
1997-09-03 | 2010-06-18 | Address | 83 NASSAU RD, GREAT NECK, NY, 11021, USA (Type of address: Principal Executive Office) |
1997-09-03 | 2010-06-18 | Address | 888 7TH AVE, NEW YORK, NY, 10106, USA (Type of address: Service of Process) |
1995-08-10 | 1997-09-03 | Address | 888 7TH AVENUE, NEW YORK, NY, 10106, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
190802060198 | 2019-08-02 | BIENNIAL STATEMENT | 2019-08-01 |
181226006364 | 2018-12-26 | BIENNIAL STATEMENT | 2017-08-01 |
150803007544 | 2015-08-03 | BIENNIAL STATEMENT | 2015-08-01 |
130918006258 | 2013-09-18 | BIENNIAL STATEMENT | 2013-08-01 |
110819002067 | 2011-08-19 | BIENNIAL STATEMENT | 2011-08-01 |
Date of last update: 14 Mar 2025
Sources: New York Secretary of State