Name: | NEW CENTURY PROPERTIES CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 12 Jan 2000 (25 years ago) |
Entity Number: | 2460546 |
ZIP code: | 11576 |
County: | Nassau |
Place of Formation: | New York |
Address: | 1044 NORTHERN BLVD, 2ND FLOOR, ROSLYN, NY, United States, 11576 |
Shares Details
Shares issued 1000
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ALLAN ARKER | Chief Executive Officer | 1044 NORTHERN BLVD, 2ND FLOOR, ROSLYN, NY, United States, 11576 |
Name | Role | Address |
---|---|---|
THE ARKER COMPANIES | DOS Process Agent | 1044 NORTHERN BLVD, 2ND FLOOR, ROSLYN, NY, United States, 11576 |
Start date | End date | Type | Value |
---|---|---|---|
2023-06-23 | 2023-06-23 | Address | 1044 NORTHERN BLVD, 2ND FLOOR, ROSLYN, NY, 11576, USA (Type of address: Chief Executive Officer) |
2018-02-09 | 2023-06-23 | Address | 1044 NORTHERN BLVD, 2ND FLOOR, ROSLYN, NY, 11576, USA (Type of address: Chief Executive Officer) |
2018-02-09 | 2023-06-23 | Address | 1044 NORTHERN BLVD, 2ND FLOOR, ROSLYN, NY, 11576, USA (Type of address: Service of Process) |
2011-10-07 | 2018-02-09 | Address | 15 VERBENA AVE, STE 100, FLORAL PARK, NY, 11001, USA (Type of address: Principal Executive Office) |
2011-10-07 | 2018-02-09 | Address | 15 VERBENA AVE, STE 100, FLORAL PARK, NY, 11001, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230623001973 | 2023-06-23 | BIENNIAL STATEMENT | 2022-01-01 |
180209006193 | 2018-02-09 | BIENNIAL STATEMENT | 2018-01-01 |
160210006271 | 2016-02-10 | BIENNIAL STATEMENT | 2016-01-01 |
140206006418 | 2014-02-06 | BIENNIAL STATEMENT | 2014-01-01 |
120420002239 | 2012-04-20 | BIENNIAL STATEMENT | 2012-01-01 |
Date of last update: 31 Mar 2025
Sources: New York Secretary of State