213 ROSLYN ROAD CORP.

Name: | 213 ROSLYN ROAD CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 18 Nov 1998 (27 years ago) |
Entity Number: | 2317166 |
ZIP code: | 11797 |
County: | Nassau |
Place of Formation: | New York |
Address: | 80 CROSSWAYS PARK DRIVE, SUITE 300, WOODBURY, NY, United States, 11797 |
Principal Address: | 80 CROSSWAYS PARK DRIVE, STE 300, WOODBURY, NY, United States, 11797 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
HARVEY C. ANIKSTEIN | Chief Executive Officer | 80 CROSSWAYS PARK DRIVE, STE 300, WOODBURY, NY, United States, 11797 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 80 CROSSWAYS PARK DRIVE, SUITE 300, WOODBURY, NY, United States, 11797 |
Start date | End date | Type | Value |
---|---|---|---|
2012-11-07 | 2020-11-02 | Address | 80 CROSSWAYS PARK DRIVE, STE 300, WOODBURY, NY, 11797, USA (Type of address: Chief Executive Officer) |
2000-12-20 | 2012-11-07 | Address | 213 ROSLYN ROAD, ROSLYN HEIGHTS, NY, 11577, 1356, USA (Type of address: Chief Executive Officer) |
2000-12-20 | 2012-11-07 | Address | 213 ROSLYN ROAD, ROSLYN HEIGHTS, NY, 11577, 1356, USA (Type of address: Principal Executive Office) |
1998-11-18 | 2011-11-15 | Address | 2631 MERRICK RD., BELLMORE, NY, 11710, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
201102062537 | 2020-11-02 | BIENNIAL STATEMENT | 2020-11-01 |
161101007752 | 2016-11-01 | BIENNIAL STATEMENT | 2016-11-01 |
121107006689 | 2012-11-07 | BIENNIAL STATEMENT | 2012-11-01 |
111115000242 | 2011-11-15 | CERTIFICATE OF CHANGE | 2011-11-15 |
101108003068 | 2010-11-08 | BIENNIAL STATEMENT | 2010-11-01 |
This company hasn't received any reviews.
Date of last update: 31 Mar 2025
Sources: New York Secretary of State