111 NEW LAND CORP.
Headquarter
Name: | 111 NEW LAND CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 20 May 1997 (28 years ago) |
Entity Number: | 2145076 |
ZIP code: | 32218 |
County: | New York |
Place of Formation: | New York |
Address: | 2822 BROWARD RD, JACKSONVILLE, FL, United States, 32218 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
DIMITRIOS MALLIOS | Chief Executive Officer | 2822 BROWARD RD, JACKSONVILLE, FL, United States, 32218 |
Name | Role | Address |
---|---|---|
DIMITRIOS MALLIOS | DOS Process Agent | 2822 BROWARD RD, JACKSONVILLE, FL, United States, 32218 |
Start date | End date | Type | Value |
---|---|---|---|
2025-06-06 | 2025-06-06 | Address | 2822 BROWARD RD, JACKSONVILLE, FL, 32218, USA (Type of address: Chief Executive Officer) |
2024-05-23 | 2025-06-06 | Address | 2822 BROWARD RD, JACKSONVILLE, FL, 32218, USA (Type of address: Chief Executive Officer) |
2024-05-23 | 2025-06-06 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2024-05-23 | 2024-05-23 | Address | 2822 BROWARD RD, JACKSONVILLE, FL, 32218, USA (Type of address: Chief Executive Officer) |
2024-05-23 | 2025-06-06 | Address | 2822 BROWARD RD, JACKSONVILLE, FL, 32218, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250606000932 | 2025-06-06 | BIENNIAL STATEMENT | 2025-06-06 |
240523000633 | 2024-05-23 | BIENNIAL STATEMENT | 2024-05-23 |
210503062857 | 2021-05-03 | BIENNIAL STATEMENT | 2021-05-01 |
190502060379 | 2019-05-02 | BIENNIAL STATEMENT | 2019-05-01 |
180111006425 | 2018-01-11 | BIENNIAL STATEMENT | 2017-05-01 |
This company hasn't received any reviews.
Date of last update: 31 Mar 2025
Sources: New York Secretary of State