Search icon

491-93 HEMPSTEAD TPKE. CORP.

Company claim

Is this your business?

Get access!

Company Details

Name: 491-93 HEMPSTEAD TPKE. CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 04 Sep 1997 (28 years ago)
Entity Number: 2177111
ZIP code: 11746
County: Nassau
Place of Formation: New York
Address: 11 SEWARD DRIVE, DIX HILLS, NY, United States, 11746
Principal Address: C/O LEEDS 11 SEWARD DRIVE, DIX HILLS, NY, United States, 11746

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
RENATE LEEDS DOS Process Agent 11 SEWARD DRIVE, DIX HILLS, NY, United States, 11746

Chief Executive Officer

Name Role Address
RENATE LEEDS Chief Executive Officer 11 SEWARD DRIVE, DIX HILLS, NY, United States, 11746

History

Start date End date Type Value
2009-10-22 2017-07-13 Address 1160 E JERICH TPKE SUITE 14, HUNTINGTON STATION, NY, 11743, USA (Type of address: Service of Process)
2006-03-15 2009-10-22 Address 1160 E JERICH TPKE SUITE 14, HUNTINGTON STATION, NY, 11743, USA (Type of address: Service of Process)
1999-11-30 2017-07-13 Address 491-493 HEMPSTEAD TPKE, ELMONT, NY, 11003, USA (Type of address: Chief Executive Officer)
1999-11-30 2017-07-13 Address 491-493 HEMPSTEAD TPKE, ELMONT, NY, 11003, USA (Type of address: Principal Executive Office)
1997-09-04 2006-03-15 Address 5 MELISSA LANE, OLD BETHPAGE, NY, 11804, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
170905007909 2017-09-05 BIENNIAL STATEMENT 2017-09-01
170713006042 2017-07-13 BIENNIAL STATEMENT 2015-09-01
110928002717 2011-09-28 BIENNIAL STATEMENT 2011-09-01
091022002404 2009-10-22 BIENNIAL STATEMENT 2009-09-01
071001002464 2007-10-01 BIENNIAL STATEMENT 2007-09-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 31 Mar 2025

Sources: New York Secretary of State