Search icon

570 PROPERTIES, INC.

Company Details

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

DOS Process Agent

Name Role Address
C/O DOLLINGER, GONSKI, GROSSMAN, PERMUT & HIRSCHORN DOS Process Agent ONE OLD COUNTRY ROAD, CARLE PLACE, NY, United States, 11514

Chief Executive Officer

Name Role Address
SYL LAMARCA Chief Executive Officer 80 SWALM STREET, WESTBURY, NY, United States, 11590

History

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

Filings

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