23 NORTH PARK AVENUE PUB INC.

Name: | 23 NORTH PARK AVENUE PUB INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 06 Apr 1999 (26 years ago) |
Entity Number: | 2364350 |
ZIP code: | 11570 |
County: | Nassau |
Place of Formation: | New York |
Address: | 23-27 N PARK AVE, ROCKVILLE CENTRE, NY, United States, 11570 |
Principal Address: | 1822 STEVEN AVE, MERRICK, NY, United States, 11566 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ANTHONY CERACI | Chief Executive Officer | 1811 STEVEN AVE, MERRICK, NY, United States, 11566 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 23-27 N PARK AVE, ROCKVILLE CENTRE, NY, United States, 11570 |
Start date | End date | Type | Value |
---|---|---|---|
2023-10-03 | 2025-06-10 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2023-02-23 | 2023-10-03 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2007-05-09 | 2009-04-03 | Address | 23-23A N PARK AVENUE, ROCKVILLE CENTRE, NY, 11570, USA (Type of address: Service of Process) |
2007-05-09 | 2009-04-03 | Address | 23 N PARK AVENUE, ROCKVILLE CENTRE, NY, 11570, USA (Type of address: Chief Executive Officer) |
2007-05-09 | 2009-04-03 | Address | 3603 LORRIE DRIVE, OCEANSIDE, NY, 11572, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
110517002754 | 2011-05-17 | BIENNIAL STATEMENT | 2011-04-01 |
090403003173 | 2009-04-03 | BIENNIAL STATEMENT | 2009-04-01 |
070509003197 | 2007-05-09 | BIENNIAL STATEMENT | 2007-04-01 |
051104002050 | 2005-11-04 | BIENNIAL STATEMENT | 2005-04-01 |
010601002529 | 2001-06-01 | BIENNIAL STATEMENT | 2001-04-01 |
This company hasn't received any reviews.
Date of last update: 31 Mar 2025
Sources: New York Secretary of State