Name: | B. NO. 210 CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 15 Nov 1995 (30 years ago) |
Entity Number: | 1973711 |
ZIP code: | 11747 |
County: | Nassau |
Place of Formation: | New York |
Address: | 58 S SERVICE RD, STE 150, MELVILLE, NY, United States, 11747 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
MORTON S BOUCHARD III | Chief Executive Officer | 58 S SERVICE RD, STE 150, MELVILLE, NY, United States, 11747 |
Name | Role | Address |
---|---|---|
MORTON S BOUCHARD III | DOS Process Agent | 58 S SERVICE RD, STE 150, MELVILLE, NY, United States, 11747 |
Start date | End date | Type | Value |
---|---|---|---|
2004-02-20 | 2020-10-07 | Address | 58 S SERVICE RD, STE 150, MELVILLE, NY, 11747, USA (Type of address: Service of Process) |
1998-01-06 | 2004-02-20 | Address | 77 NEWBRIDGE RD, HICKSVILLE, NY, 11801, USA (Type of address: Chief Executive Officer) |
1998-01-06 | 2004-02-20 | Address | 77 NEWBRIDGE RD, HICKSVILLE, NY, 11801, USA (Type of address: Principal Executive Office) |
1998-01-06 | 2004-02-20 | Address | 77 NEWBRIDGE RD, HICKSVILLE, NY, 11801, USA (Type of address: Service of Process) |
1995-11-15 | 1998-01-06 | Address | 7600 JERICHO TURNPIKE, WOODBURY, NY, 11797, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
201007060994 | 2020-10-07 | BIENNIAL STATEMENT | 2019-11-01 |
171110006093 | 2017-11-10 | BIENNIAL STATEMENT | 2017-11-01 |
151116006022 | 2015-11-16 | BIENNIAL STATEMENT | 2015-11-01 |
131113006424 | 2013-11-13 | BIENNIAL STATEMENT | 2013-11-01 |
111121002312 | 2011-11-21 | BIENNIAL STATEMENT | 2011-11-01 |
Date of last update: 14 Mar 2025
Sources: New York Secretary of State