Name: | 112 GLEN COVE AVENUE CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 17 Nov 1997 (28 years ago) |
Entity Number: | 2199580 |
ZIP code: | 11542 |
County: | Nassau |
Place of Formation: | New York |
Address: | 112 Glen Cove Ave, Glen Cove, NY, United States, 11542 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
PHILIP TODESCO | Chief Executive Officer | 112 GLEN COVE AVE, GLEN COVE, NY, United States, 11542 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 112 Glen Cove Ave, Glen Cove, NY, United States, 11542 |
Start date | End date | Type | Value |
---|---|---|---|
2023-12-14 | 2023-12-14 | Address | 48 SHERRARD STREET, ROSLYN HEIGHTS, NY, 11577, USA (Type of address: Chief Executive Officer) |
2023-12-14 | 2023-12-14 | Address | 112 GLEN COVE AVE, GLEN COVE, NY, 11542, USA (Type of address: Chief Executive Officer) |
2017-05-18 | 2023-12-14 | Address | 48 SHERRARD STREET, ROSLYN HEIGHTS, NY, 11577, USA (Type of address: Service of Process) |
2017-05-18 | 2023-12-14 | Address | 48 SHERRARD STREET, ROSLYN HEIGHTS, NY, 11577, USA (Type of address: Chief Executive Officer) |
2004-10-20 | 2017-05-18 | Address | 48 SHERRARD STREET, ROSLYN HEIGHTS, NY, 11577, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
231214002411 | 2023-12-14 | BIENNIAL STATEMENT | 2023-12-14 |
170518002029 | 2017-05-18 | BIENNIAL STATEMENT | 2015-11-01 |
110701000160 | 2011-07-01 | ANNULMENT OF DISSOLUTION | 2011-07-01 |
DP-1863337 | 2010-07-28 | DISSOLUTION BY PROCLAMATION | 2010-07-28 |
041020000483 | 2004-10-20 | CERTIFICATE OF CHANGE | 2004-10-20 |
Date of last update: 31 Mar 2025
Sources: New York Secretary of State