Name: | SELECTIVE ASSOCIATES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 04 Mar 1969 (56 years ago) |
Entity Number: | 273409 |
ZIP code: | 11566 |
County: | Queens |
Place of Formation: | New York |
Address: | 1687 MERRICK AVENUE, MERRICK, NY, United States, 11566 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
MICHAEL R CHUBER | Chief Executive Officer | 1687 MERRICK AVENUE, MERRICK, NY, United States, 11566 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 1687 MERRICK AVENUE, MERRICK, NY, United States, 11566 |
Start date | End date | Type | Value |
---|---|---|---|
2006-02-22 | 2011-04-12 | Address | 1687 MERRICK AVENUE, MERRICK, NY, 11566, USA (Type of address: Chief Executive Officer) |
1969-03-04 | 2006-02-22 | Address | 217-22 NORTHERN BLVD., BAYSIDE, NY, 11361, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
210315060526 | 2021-03-15 | BIENNIAL STATEMENT | 2021-03-01 |
150306006126 | 2015-03-06 | BIENNIAL STATEMENT | 2015-03-01 |
130419006239 | 2013-04-19 | BIENNIAL STATEMENT | 2013-03-01 |
110412002311 | 2011-04-12 | BIENNIAL STATEMENT | 2011-03-01 |
090318002429 | 2009-03-18 | BIENNIAL STATEMENT | 2009-03-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State