Name: | JILDOR SOUTHAMPTON INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 23 Oct 1998 (27 years ago) |
Entity Number: | 2309704 |
ZIP code: | 11516 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 473 CENTRAL AVE, CEDARHURST, NY, United States, 11516 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
LARRY BIENENFELD | Chief Executive Officer | 473 CENTRAL AVENUE, CEDARHURST, NY, United States, 11516 |
Name | Role | Address |
---|---|---|
JILDOR SOUTHAMPTON INC. | DOS Process Agent | 473 CENTRAL AVE, CEDARHURST, NY, United States, 11516 |
Start date | End date | Type | Value |
---|---|---|---|
2024-12-03 | 2024-12-03 | Address | 473 CENTRAL AVENUE, CEDARHURST, NY, 11516, USA (Type of address: Chief Executive Officer) |
2018-12-17 | 2024-12-03 | Address | 473 CENTRAL AVE, CEDARHURST, NY, 11516, USA (Type of address: Service of Process) |
2002-10-18 | 2024-12-03 | Address | 473 CENTRAL AVENUE, CEDARHURST, NY, 11516, USA (Type of address: Chief Executive Officer) |
2000-10-16 | 2002-10-18 | Address | 473 CENTRAL AVE, CEDARHURST, NY, 11516, USA (Type of address: Chief Executive Officer) |
1998-10-23 | 2018-12-17 | Address | 473 CENTRAL AVENUE STE 1401, CEDARHURST, NY, 11516, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241203002503 | 2024-12-03 | BIENNIAL STATEMENT | 2024-12-03 |
230201002887 | 2023-02-01 | BIENNIAL STATEMENT | 2022-10-01 |
201113060090 | 2020-11-13 | BIENNIAL STATEMENT | 2020-10-01 |
181217006022 | 2018-12-17 | BIENNIAL STATEMENT | 2018-10-01 |
161103006960 | 2016-11-03 | BIENNIAL STATEMENT | 2016-10-01 |
Date of last update: 31 Mar 2025
Sources: New York Secretary of State