221 MANORHAVEN BLVD. CORP.

Name: | 221 MANORHAVEN BLVD. CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 08 Sep 1999 (26 years ago) |
Entity Number: | 2416604 |
ZIP code: | 11050 |
County: | Nassau |
Place of Formation: | New York |
Address: | one pleasant ave, PORT WASHINGTON, NY, United States, 11050 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ROBERT CARPENTIER | Chief Executive Officer | ONE PLEASANT AVE, PORT WASHINGTON, NY, United States, 11050 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | one pleasant ave, PORT WASHINGTON, NY, United States, 11050 |
Start date | End date | Type | Value |
---|---|---|---|
2025-01-07 | 2025-01-07 | Address | 35 HICKORY RD, PORT WASHINGTON, NY, 11050, USA (Type of address: Chief Executive Officer) |
2025-01-07 | 2025-01-07 | Address | ONE PLEASANT AVE, PORT WASHINGTON, NY, 11050, USA (Type of address: Chief Executive Officer) |
2003-09-19 | 2025-01-07 | Address | 35 HICKORY RD, PORT WASHINGTON, NY, 11050, USA (Type of address: Chief Executive Officer) |
2003-09-19 | 2025-01-07 | Address | 35 HICKORY RD, PORT WASHINGTON, NY, 11050, USA (Type of address: Service of Process) |
2002-02-15 | 2003-09-19 | Address | 72 JERICHO TURNPIKE, MINEOLA, NY, 11501, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250107003778 | 2025-01-07 | BIENNIAL STATEMENT | 2025-01-07 |
030919002468 | 2003-09-19 | BIENNIAL STATEMENT | 2003-09-01 |
020215002356 | 2002-02-15 | BIENNIAL STATEMENT | 2001-09-01 |
990908000293 | 1999-09-08 | CERTIFICATE OF INCORPORATION | 1999-09-08 |
This company hasn't received any reviews.
Date of last update: 31 Mar 2025
Sources: New York Secretary of State