Name: | 180 SOUTH MIDDLE NECK ROAD CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 15 May 1973 (52 years ago) |
Entity Number: | 261424 |
ZIP code: | 11803 |
County: | New York |
Place of Formation: | New York |
Address: | C/O ALEXANDER WOLF & CO., INC., ONE DUPONT STREET, SUITE 200, PLAINVIEW, NY, United States, 11803 |
Shares Details
Shares issued 23490
Share Par Value 1
Type PAR VALUE
Name | Role | Address |
---|---|---|
180 SOUTH MIDDLE NECK ROAD CORP. | DOS Process Agent | C/O ALEXANDER WOLF & CO., INC., ONE DUPONT STREET, SUITE 200, PLAINVIEW, NY, United States, 11803 |
Name | Role | Address |
---|---|---|
IRA KIRSCHENBAUM | Chief Executive Officer | 180 SO. MIDDLE NECK ROAD, 3N, GREAT NECK, NY, United States, 11021 |
Start date | End date | Type | Value |
---|---|---|---|
2017-06-02 | 2021-05-07 | Address | C/O ALEXANDER WOLF & CO., INC., ONE DUPONT STREET, SUITE 200, PLAINVIEW, NY, 11803, USA (Type of address: Service of Process) |
1997-05-27 | 2017-06-02 | Address | ONE DUPONT STREET, PLAINVIEW, NY, 11803, USA (Type of address: Service of Process) |
1997-05-27 | 2017-06-02 | Address | ALEXANDER WOLF & COMPANY, INC., ONE DUPONT STREET, PLAINVIEW, NY, 11803, USA (Type of address: Chief Executive Officer) |
1997-05-27 | 2017-06-02 | Address | ONE DUPONT STREET, PLAINVIEW, NY, 11803, USA (Type of address: Principal Executive Office) |
1993-05-13 | 1997-05-27 | Address | 180 SOUTH MIDDLE NECK ROAD, GREAT NECK, NY, 11021, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
210507060062 | 2021-05-07 | BIENNIAL STATEMENT | 2021-05-01 |
190513060334 | 2019-05-13 | BIENNIAL STATEMENT | 2019-05-01 |
170602006623 | 2017-06-02 | BIENNIAL STATEMENT | 2017-05-01 |
130523002065 | 2013-05-23 | BIENNIAL STATEMENT | 2013-05-01 |
110518002088 | 2011-05-18 | BIENNIAL STATEMENT | 2011-05-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State