Search icon

125 MINEOLA AVENUE INC.

Company Details

Name: 125 MINEOLA AVENUE INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 26 Jan 1999 (26 years ago)
Entity Number: 2339018
ZIP code: 11385
County: Nassau
Place of Formation: New York
Address: 47-05 Metropolitan Ave, Ridgewood, NY, United States, 11385
Principal Address: 47-05 METROPOLITAN AVE, RIDGEWOOD, NY, United States, 11385

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Agent

Name Role Address
CONSTANTINE G. KOSTE Agent 125 MINEOLA AVENUE, SUITE 108, ROSLYN HEIGHTS, NY, 11577

Chief Executive Officer

Name Role Address
PETER CASTELLANA, JR Chief Executive Officer 47-05 METROPOLITAN AVE, RIDGEWOOD, NY, United States, 11385

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 47-05 Metropolitan Ave, Ridgewood, NY, United States, 11385

History

Start date End date Type Value
2025-01-06 2025-01-06 Address 47-05 METROPOLITAN AVE, RIDGEWOOD, NY, 11385, USA (Type of address: Chief Executive Officer)
2024-03-04 2025-01-06 Address 47-05 METROPOLITAN AVE, RIDGEWOOD, NY, 11385, USA (Type of address: Chief Executive Officer)
2024-03-04 2025-01-06 Address 125 MINEOLA AVENUE, SUITE 108, ROSLYN HEIGHTS, NY, 11577, USA (Type of address: Registered Agent)
2024-03-04 2025-01-06 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-03-04 2025-01-06 Address 47-05 Metropolitan Ave, Ridgewood, NY, 11385, USA (Type of address: Service of Process)
2024-03-04 2024-03-04 Address 47-05 METROPOLITAN AVE, RIDGEWOOD, NY, 11385, USA (Type of address: Chief Executive Officer)
2021-03-29 2024-03-04 Address 47-05 METROPOLITAN AVE, RIDGEWOOD, NY, 11385, USA (Type of address: Chief Executive Officer)
2017-01-17 2021-03-29 Address 47-05 METROPOLITAN AVE, RIDGEWOOD, NY, 11385, USA (Type of address: Chief Executive Officer)
2015-01-14 2017-01-17 Address 47-05 METROPOLITAN AVE, RIDGEWOOD, NY, 11385, USA (Type of address: Chief Executive Officer)
2009-01-30 2015-01-14 Address 47-05 METROPOOLITAN AVE, RIDGEWOOD, NY, 11385, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250106003519 2025-01-06 BIENNIAL STATEMENT 2025-01-06
240304003105 2024-03-04 BIENNIAL STATEMENT 2024-03-04
210329060165 2021-03-29 BIENNIAL STATEMENT 2021-01-01
190117060785 2019-01-17 BIENNIAL STATEMENT 2019-01-01
170117006554 2017-01-17 BIENNIAL STATEMENT 2017-01-01
150114006955 2015-01-14 BIENNIAL STATEMENT 2015-01-01
110425002490 2011-04-25 BIENNIAL STATEMENT 2011-01-01
090130002795 2009-01-30 BIENNIAL STATEMENT 2009-01-01
070220002464 2007-02-20 BIENNIAL STATEMENT 2007-01-01
050301002177 2005-03-01 BIENNIAL STATEMENT 2005-01-01

Date of last update: 31 Mar 2025

Sources: New York Secretary of State