Name: | 96 ORCHARD, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 21 Feb 1997 (28 years ago) |
Entity Number: | 2115484 |
ZIP code: | 11803 |
County: | Nassau |
Place of Formation: | New York |
Address: | 777 OLD COUNTRY RD, PLAINVIEW, NY, United States, 11803 |
Principal Address: | S & H EQUITIES (NY) INC, 98 CUTTER MILL RD STE 390, GREAT NECK, NY, United States, 11021 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
SINGER & FALK | DOS Process Agent | 777 OLD COUNTRY RD, PLAINVIEW, NY, United States, 11803 |
Name | Role | Address |
---|---|---|
AMIR CHALUTS | Chief Executive Officer | S & H EQUITIES (NY) INC, 98 CUTTER MILL RD STE 390, GREAT NECK, NY, United States, 11021 |
Start date | End date | Type | Value |
---|---|---|---|
2021-12-18 | 2022-08-20 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2009-01-29 | 2021-02-01 | Address | 777 OLD COUNTRY RD, PLAINVIEW, NY, 11803, USA (Type of address: Service of Process) |
2005-03-18 | 2009-01-29 | Address | 810 7TH AVE, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
2005-03-18 | 2009-01-29 | Address | S & H EQUITIES (NY) INC, 98 CUTTER MILL RD STE 390, GREAT NECK, NY, 11021, USA (Type of address: Chief Executive Officer) |
2005-03-18 | 2017-02-01 | Address | S & H EQUITIES (NY) INC, 98 CUTTER MILL RD STE 390, GREAT NECK, NY, 11021, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
210201060207 | 2021-02-01 | BIENNIAL STATEMENT | 2021-02-01 |
190206060091 | 2019-02-06 | BIENNIAL STATEMENT | 2019-02-01 |
170201006177 | 2017-02-01 | BIENNIAL STATEMENT | 2017-02-01 |
130301006337 | 2013-03-01 | BIENNIAL STATEMENT | 2013-02-01 |
110216002966 | 2011-02-16 | BIENNIAL STATEMENT | 2011-02-01 |
Date of last update: 01 Apr 2025
Sources: New York Secretary of State