Name: | FIXTURES 2000, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 05 Dec 2000 (25 years ago) |
Entity Number: | 2580474 |
ZIP code: | 11788 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 400 OSER AVE, STE 350, HAUPPAUGE, NY, United States, 11788 |
Principal Address: | 400 OSER AVE, HAUPPAUGE, NY, United States, 11780 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
SOLOMON MAYER | Chief Executive Officer | 400 OSER AVE, STE 350, HAUPPAUGE, NY, United States, 11788 |
Name | Role | Address |
---|---|---|
FIXTURES 2000, INC. | DOS Process Agent | 400 OSER AVE, STE 350, HAUPPAUGE, NY, United States, 11788 |
Start date | End date | Type | Value |
---|---|---|---|
2011-01-25 | 2017-05-24 | Address | 400 OSER AVE, HAUPPAUGE, NY, 11780, USA (Type of address: Chief Executive Officer) |
2011-01-25 | 2017-05-24 | Address | 400 OSER AVE, HAUPPAUGE, NY, 11780, USA (Type of address: Service of Process) |
2005-02-28 | 2011-01-25 | Address | 110 EMJAY BLVD, BRENTWOOD, NY, 11717, USA (Type of address: Principal Executive Office) |
2005-02-28 | 2011-01-25 | Address | 110 EMJAY BLVD, BRENTWOOD, NY, 11717, USA (Type of address: Chief Executive Officer) |
2005-02-28 | 2011-01-25 | Address | 110 EMJAY BLVD, BRENTWOOD, NY, 11717, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
170524006060 | 2017-05-24 | BIENNIAL STATEMENT | 2016-12-01 |
151029006117 | 2015-10-29 | BIENNIAL STATEMENT | 2014-12-01 |
131115000084 | 2013-11-15 | CERTIFICATE OF AMENDMENT | 2013-11-15 |
130107002409 | 2013-01-07 | BIENNIAL STATEMENT | 2012-12-01 |
110125003242 | 2011-01-25 | BIENNIAL STATEMENT | 2010-12-01 |
Date of last update: 30 Mar 2025
Sources: New York Secretary of State