Name: | 570 PROPERTIES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 20 Sep 1996 (28 years ago) |
Entity Number: | 2067833 |
ZIP code: | 11514 |
County: | Nassau |
Place of Formation: | New York |
Address: | ONE OLD COUNTRY ROAD, CARLE PLACE, NY, United States, 11514 |
Principal Address: | 80 SWALM STREET, WESTBURY, NY, United States, 11590 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
C/O DOLLINGER, GONSKI, GROSSMAN, PERMUT & HIRSCHORN | DOS Process Agent | ONE OLD COUNTRY ROAD, CARLE PLACE, NY, United States, 11514 |
Name | Role | Address |
---|---|---|
SYL LAMARCA | Chief Executive Officer | 80 SWALM STREET, WESTBURY, NY, United States, 11590 |
Start date | End date | Type | Value |
---|---|---|---|
2012-09-10 | 2020-09-03 | Address | 520 MAIN STREET, WESTBURY, NY, 11590, USA (Type of address: Chief Executive Officer) |
1998-09-01 | 2012-09-10 | Address | 80 SWALM STREET, WESTBURY, NY, 11590, USA (Type of address: Chief Executive Officer) |
1998-09-01 | 2010-09-14 | Address | 80 SWALM STREET, WESTBURY, NY, 11590, USA (Type of address: Principal Executive Office) |
1996-09-20 | 2021-11-11 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
200903060572 | 2020-09-03 | BIENNIAL STATEMENT | 2020-09-01 |
190710061569 | 2019-07-10 | BIENNIAL STATEMENT | 2018-09-01 |
160912006013 | 2016-09-12 | BIENNIAL STATEMENT | 2016-09-01 |
140902006115 | 2014-09-02 | BIENNIAL STATEMENT | 2014-09-01 |
120910006818 | 2012-09-10 | BIENNIAL STATEMENT | 2012-09-01 |
100914002487 | 2010-09-14 | BIENNIAL STATEMENT | 2010-09-01 |
081002002838 | 2008-10-02 | BIENNIAL STATEMENT | 2008-09-01 |
061020002391 | 2006-10-20 | BIENNIAL STATEMENT | 2006-09-01 |
041014002223 | 2004-10-14 | BIENNIAL STATEMENT | 2004-09-01 |
020823002499 | 2002-08-23 | BIENNIAL STATEMENT | 2002-09-01 |
Date of last update: 14 Mar 2025
Sources: New York Secretary of State