466 DOVER STREET CORP.

Name: | 466 DOVER STREET CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 13 Nov 2001 (24 years ago) |
Entity Number: | 2698354 |
ZIP code: | 11743 |
County: | Nassau |
Place of Formation: | New York |
Address: | 17 VALLEY VIEW COURT, 17 VALLEY VIEW COURT, Huntington, NY, United States, 11743 |
Principal Address: | 17 VALLEY VIEW COURT, HUNTINGTON, NY, United States, 11743 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JOSEPH OCHOA | Chief Executive Officer | 17 VALLEY VIEW COURT, HUNTINGTON, NY, United States, 11743 |
Name | Role | Address |
---|---|---|
466 DOVER STREET CORP. | DOS Process Agent | 17 VALLEY VIEW COURT, 17 VALLEY VIEW COURT, Huntington, NY, United States, 11743 |
Start date | End date | Type | Value |
---|---|---|---|
2023-11-10 | 2023-11-10 | Address | 17 VALLEY VIEW COURT, HUNTINGTON, NY, 11743, USA (Type of address: Chief Executive Officer) |
2018-10-01 | 2023-11-10 | Address | 17 VALLEY VIEW COURT, 17 VALLEY VIEW COURT, HUNTINGTON, NY, 11743, USA (Type of address: Service of Process) |
2016-12-12 | 2023-11-10 | Address | 17 VALLEY VIEW COURT, HUNTINGTON, NY, 11743, USA (Type of address: Chief Executive Officer) |
2006-01-10 | 2016-12-12 | Address | 466 DOVER STREET CORP, 17 VALLEY VIEW COURT, HUNTINGTON, NY, 11743, USA (Type of address: Chief Executive Officer) |
2006-01-10 | 2018-10-01 | Address | JOSEPH OCHOA, 17 VALLEY VIEW COURT, HUNTINGTON, NY, 11743, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
231110002733 | 2023-11-10 | BIENNIAL STATEMENT | 2023-11-01 |
211207003389 | 2021-12-07 | BIENNIAL STATEMENT | 2021-12-07 |
191108060041 | 2019-11-08 | BIENNIAL STATEMENT | 2019-11-01 |
181001007889 | 2018-10-01 | BIENNIAL STATEMENT | 2017-11-01 |
161212002050 | 2016-12-12 | BIENNIAL STATEMENT | 2016-11-01 |
This company hasn't received any reviews.
Date of last update: 30 Mar 2025
Sources: New York Secretary of State