Name: | SITE SPECIALISTS LTD. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 15 Nov 2001 (24 years ago) |
Entity Number: | 2699517 |
ZIP code: | 11590 |
County: | Nassau |
Place of Formation: | New York |
Principal Address: | 285 POST AVE, WESTBURY, NY, United States, 11590 |
Address: | 265 post avenue, suite #365, WESTBURY, NY, United States, 11590 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 265 post avenue, suite #365, WESTBURY, NY, United States, 11590 |
Name | Role | Address |
---|---|---|
CRAIG HESLIN | Chief Executive Officer | 285 POST AVE, WESTBURY, NY, United States, 11590 |
Start date | End date | Type | Value |
---|---|---|---|
2022-06-29 | 2023-12-13 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2022-05-09 | 2022-06-29 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2003-11-13 | 2024-01-03 | Address | 285 POST AVE, WESTBURY, NY, 11590, USA (Type of address: Chief Executive Officer) |
2003-11-13 | 2024-01-03 | Address | 285 POST AVE, WESTBURY, NY, 11590, USA (Type of address: Service of Process) |
2001-11-15 | 2022-05-09 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240103004678 | 2023-12-13 | CERTIFICATE OF CHANGE BY ENTITY | 2023-12-13 |
031113002729 | 2003-11-13 | BIENNIAL STATEMENT | 2003-11-01 |
011115000499 | 2001-11-15 | CERTIFICATE OF INCORPORATION | 2001-11-15 |
Date of last update: 30 Mar 2025
Sources: New York Secretary of State