Search icon

32 PROPERTIES, INC.

Company Details

Name: 32 PROPERTIES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 21 Mar 2000 (25 years ago)
Entity Number: 2488408
ZIP code: 11779
County: Suffolk
Place of Formation: New York
Address: 3075 VETERANS MEMORIAL HIGHWAY, RONKONKOMA, NY, United States, 11779
Principal Address: 3075 VETERANS MEMORIAL HWY, SUITE 200, RONKONKOMA, NY, United States, 11779

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
TURLEY, REDMOND & ROSASCO, L.L.P DOS Process Agent 3075 VETERANS MEMORIAL HIGHWAY, RONKONKOMA, NY, United States, 11779

Chief Executive Officer

Name Role Address
WILLIAM J. TURLEY Chief Executive Officer 3075 VETERANS MEMORIAL HIGHWAY, SUITE 200, RONKONKOMA, NY, United States, 11779

History

Start date End date Type Value
2010-03-29 2012-05-01 Address 3075 VETERANS MEMORIAL HWY, SUITE 200, RONKONKOMA, NY, 11779, USA (Type of address: Principal Executive Office)
2004-03-23 2025-05-15 Address 3075 VETERANS MEMORIAL HIGHWAY, RONKONKOMA, NY, 11779, USA (Type of address: Service of Process)
2004-03-23 2010-03-29 Address 3075 VETERANS MEMORIAL HWY, SUITE 200, RONKONKOMA, NY, 11779, USA (Type of address: Principal Executive Office)
2004-03-23 2025-05-15 Address 3075 VETERANS MEMORIAL HIGHWAY, SUITE 200, RONKONKOMA, NY, 11779, USA (Type of address: Chief Executive Officer)
2002-03-14 2004-03-23 Address 3760 EXPRESS DR. SOUTH, ISLANDIA, NY, 11749, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250515003614 2025-05-06 CERTIFICATE OF DISSOLUTION-CANCELLATION 2025-05-06
120501002259 2012-05-01 BIENNIAL STATEMENT 2012-03-01
100329002683 2010-03-29 BIENNIAL STATEMENT 2010-03-01
080304003218 2008-03-04 BIENNIAL STATEMENT 2008-03-01
060320003018 2006-03-20 BIENNIAL STATEMENT 2006-03-01

Date of last update: 31 Mar 2025

Sources: New York Secretary of State