564 HEMPSTEAD TURNPIKE REALTY CORP.

Name: | 564 HEMPSTEAD TURNPIKE REALTY CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 10 Feb 1997 (28 years ago) |
Entity Number: | 2111119 |
ZIP code: | 10573 |
County: | Nassau |
Place of Formation: | New York |
Address: | 15 PADDOCK RD, RYE BROOK, NY, United States, 10573 |
Principal Address: | 317 BOSTON POST RD, PORT CHESTER, NY, United States, 10573 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
RAMON FERNANDEZ | Chief Executive Officer | 317 BOSTON POST RD, PORT CHESTER, NY, United States, 10573 |
Name | Role | Address |
---|---|---|
WARREN AGATSTON ESQ | DOS Process Agent | 15 PADDOCK RD, RYE BROOK, NY, United States, 10573 |
Start date | End date | Type | Value |
---|---|---|---|
2007-09-14 | 2009-04-02 | Address | 317 BOSTON POST ROAD, PORT CHESTER, NY, 10573, USA (Type of address: Service of Process) |
2003-04-10 | 2007-09-14 | Address | 318 ASTOR ST, NEWARK, NJ, 07114, USA (Type of address: Service of Process) |
2003-04-10 | 2009-04-02 | Address | 318 ASTOR ST, NEWARK, NJ, 07114, USA (Type of address: Principal Executive Office) |
2001-03-27 | 2009-04-02 | Address | 318 ASTOR ST, NEWARK, NJ, 07114, USA (Type of address: Chief Executive Officer) |
2001-03-27 | 2003-04-10 | Address | 318 ASTOR PL, NEWARK, NJ, 07114, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
110303002532 | 2011-03-03 | BIENNIAL STATEMENT | 2011-02-01 |
090402002883 | 2009-04-02 | BIENNIAL STATEMENT | 2009-02-01 |
070914000696 | 2007-09-14 | CERTIFICATE OF CHANGE | 2007-09-14 |
050601002182 | 2005-06-01 | BIENNIAL STATEMENT | 2005-02-01 |
030410002744 | 2003-04-10 | BIENNIAL STATEMENT | 2003-02-01 |
This company hasn't received any reviews.
Date of last update: 01 Apr 2025
Sources: New York Secretary of State