Name: | EAST HILLS CHEVROLET, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 14 May 1996 (29 years ago) |
Entity Number: | 2029523 |
ZIP code: | 11576 |
County: | Queens |
Place of Formation: | New York |
Principal Address: | 1036 NORTHERN BOULEVARD, ROSLYN, NY, United States, 11576 |
Address: | 1039 NORTHERN BOULEVARD, Suite 108, ROSLYN, NY, United States, 11576 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 1039 NORTHERN BOULEVARD, Suite 108, ROSLYN, NY, United States, 11576 |
Name | Role | Address |
---|---|---|
KEN BRODLIEB | Chief Executive Officer | 1036 NORTHERN BOULEVARD, ROSLYN, NY, United States, 11576 |
Start date | End date | Type | Value |
---|---|---|---|
2024-06-06 | 2024-10-22 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2024-06-06 | 2024-06-06 | Address | 1036 NORTHERN BOULEVARD, ROSLYN, NY, 11576, USA (Type of address: Chief Executive Officer) |
2021-09-08 | 2024-06-06 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2019-01-09 | 2019-02-19 | Name | EAST HILLS CHEVROLET OF DOUGLASTON, INC. |
2016-02-16 | 2024-06-06 | Address | 1036 NORTHERN BOULEVARD, ROSLYN, NY, 11576, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240606001444 | 2024-06-06 | BIENNIAL STATEMENT | 2024-06-06 |
210911000300 | 2021-09-11 | BIENNIAL STATEMENT | 2021-09-11 |
190219001104 | 2019-02-19 | CERTIFICATE OF AMENDMENT | 2019-02-19 |
190109000656 | 2019-01-09 | CERTIFICATE OF AMENDMENT | 2019-01-09 |
160216006169 | 2016-02-16 | BIENNIAL STATEMENT | 2014-05-01 |
Date of last update: 14 Mar 2025
Sources: New York Secretary of State