Search icon

2386 HEMPSTEAD, INC.

Company Details

Name: 2386 HEMPSTEAD, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 13 Sep 2000 (25 years ago)
Entity Number: 2552490
ZIP code: 11743
County: Suffolk
Place of Formation: New York
Principal Address: 45 GLEN COVE RD, GREENVALE, NY, United States, 11548
Address: 331 new york ave, HUNTINGTON, NY, United States, 11743

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
the corporation DOS Process Agent 331 new york ave, HUNTINGTON, NY, United States, 11743

Chief Executive Officer

Name Role Address
SCOTT GRODSKY Chief Executive Officer 45 GLEN COVE RD, GREENVALE, NY, United States, 11548

History

Start date End date Type Value
2021-06-11 2025-02-06 Address 52 ELM STREET, SUITE 1, HUNTINGTON, NY, 11743, USA (Type of address: Service of Process)
2013-03-18 2021-06-11 Address 45 GLEN COVE RD, GREENVALE, NY, 11548, USA (Type of address: Service of Process)
2013-03-18 2025-02-06 Address 45 GLEN COVE RD, GREENVALE, NY, 11548, USA (Type of address: Chief Executive Officer)
2002-09-04 2013-03-18 Address 2386 HEMPSTEAD TPKE, EAST MEADOW, NY, 11554, USA (Type of address: Chief Executive Officer)
2002-09-04 2013-03-18 Address 2386 HEMPSTEAD TPKE, EAST MEADOW, NY, 11554, USA (Type of address: Principal Executive Office)
2000-09-13 2024-11-21 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2000-09-13 2013-03-18 Address 2386 HEMPSTEAD TURNPIKE, EAST MEADOW, NY, 11554, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250206000784 2024-11-21 CERTIFICATE OF CHANGE BY ENTITY 2024-11-21
210611060092 2021-06-11 BIENNIAL STATEMENT 2020-09-01
140929006328 2014-09-29 BIENNIAL STATEMENT 2014-09-01
130318002045 2013-03-18 BIENNIAL STATEMENT 2012-09-01
041019002306 2004-10-19 BIENNIAL STATEMENT 2004-09-01
020904002598 2002-09-04 BIENNIAL STATEMENT 2002-09-01
000913000775 2000-09-13 CERTIFICATE OF INCORPORATION 2000-09-13

Date of last update: 30 Mar 2025

Sources: New York Secretary of State