Name: | NAOMI STREICHER, LTD. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 29 Jun 2001 (24 years ago) |
Entity Number: | 2656088 |
ZIP code: | 10970 |
County: | Rockland |
Place of Formation: | New York |
Address: | POMONA, POMONAWESLEY HILLS, NY, United States, 10970 |
Principal Address: | 1609 ROUTE 202, POMONA, NY, United States, 10970 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
NAOMI STREICHER | Chief Executive Officer | 15 KLINGHER COURT, POMONA, NY, United States, 10970 |
Name | Role | Address |
---|---|---|
NAOMI STREICHER | DOS Process Agent | POMONA, POMONAWESLEY HILLS, NY, United States, 10970 |
Start date | End date | Type | Value |
---|---|---|---|
2005-08-16 | 2021-06-03 | Address | 38 PARK TERR, WESLEY HILLS, NY, 10977, USA (Type of address: Chief Executive Officer) |
2005-08-16 | 2021-06-03 | Address | 38 PARK TERR, WESLEY HILLS, NY, 10977, USA (Type of address: Service of Process) |
2003-08-11 | 2005-08-16 | Address | 38 PARK TERR, NEW HEMPSTEAD, NY, 10977, USA (Type of address: Chief Executive Officer) |
2003-08-11 | 2005-08-16 | Address | 38 PARK TERR, NEW HEMPSTEAD, NY, 10977, USA (Type of address: Principal Executive Office) |
2003-08-11 | 2005-08-16 | Address | 38 PARK TERR, NEW HEMPSTEAD, NY, 10977, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
210603061125 | 2021-06-03 | BIENNIAL STATEMENT | 2021-06-01 |
190617060213 | 2019-06-17 | BIENNIAL STATEMENT | 2019-06-01 |
170613006207 | 2017-06-13 | BIENNIAL STATEMENT | 2017-06-01 |
150610006128 | 2015-06-10 | BIENNIAL STATEMENT | 2015-06-01 |
130614006405 | 2013-06-14 | BIENNIAL STATEMENT | 2013-06-01 |
Date of last update: 30 Mar 2025
Sources: New York Secretary of State