Name: | CARLSTAN NORTH HILLS AGENCY, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 05 Jun 1968 (57 years ago) |
Entity Number: | 224253 |
ZIP code: | 11530 |
County: | Nassau |
Place of Formation: | New York |
Address: | 377 OAK STREET, SUITE 305, GARDEN CITY, NY, United States, 11530 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
CARLSTAN NORTH HILLS AGENCY, INC. | DOS Process Agent | 377 OAK STREET, SUITE 305, GARDEN CITY, NY, United States, 11530 |
Name | Role | Address |
---|---|---|
RYAN M ERICKSON | Chief Executive Officer | 377 OAK STREET, SUITE 305, GARDEN CITY, NY, United States, 11530 |
Start date | End date | Type | Value |
---|---|---|---|
2024-12-05 | 2024-12-05 | Address | 377 OAK STREET, SUITE 305, GARDEN CITY, NY, 11530, USA (Type of address: Chief Executive Officer) |
2024-12-05 | 2024-12-05 | Address | 377 OAK STREET, SUITE 305, GARDEN CITY, NY, 11530, 6542, USA (Type of address: Chief Executive Officer) |
2020-07-29 | 2024-12-05 | Address | 377 OAK STREET, SUITE 305, GARDEN CITY, NY, 11530, 6542, USA (Type of address: Service of Process) |
2016-06-01 | 2024-12-05 | Address | 377 OAK STREET, SUITE 305, GARDEN CITY, NY, 11530, 6542, USA (Type of address: Chief Executive Officer) |
2015-11-23 | 2020-07-29 | Address | 377 OAK STREET, SUITE 305, GARDEN CITY, NY, 11530, 6542, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241205001179 | 2024-12-05 | BIENNIAL STATEMENT | 2024-12-05 |
200729060259 | 2020-07-29 | BIENNIAL STATEMENT | 2020-06-01 |
180608006038 | 2018-06-08 | BIENNIAL STATEMENT | 2018-06-01 |
160601006217 | 2016-06-01 | BIENNIAL STATEMENT | 2016-06-01 |
151123000475 | 2015-11-23 | CERTIFICATE OF CHANGE | 2015-11-23 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State