Name: | 524 GROVE REST. CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 14 Apr 1969 (56 years ago) |
Entity Number: | 275334 |
ZIP code: | 11520 |
County: | Nassau |
Place of Formation: | New York |
Address: | 524 GUY LOMBARDO AVENUE, FREEPORT, NY, United States, 11520 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
NOREEN E. GILLESPIE | Chief Executive Officer | 77 FENWAY, ROCKVILLE CENTRE, NY, United States, 11570 |
Name | Role | Address |
---|---|---|
524 GROVE REST. CORP. | DOS Process Agent | 524 GUY LOMBARDO AVENUE, FREEPORT, NY, United States, 11520 |
Number | Type | Date | Last renew date | End date | Address | Description |
---|---|---|---|---|---|---|
0370-23-115955 | Alcohol sale | 2023-07-21 | 2023-07-21 | 2025-07-31 | 524 GUY LOMBARDO AVE, FREEPORT, New York, 11520 | Food & Beverage Business |
0423-23-131541 | Alcohol sale | 2023-07-21 | 2023-07-21 | 2025-07-31 | 524 GUY LOMBARDO AVE, FREEPORT, New York, 11520 | Additional Bar |
Start date | End date | Type | Value |
---|---|---|---|
2017-06-13 | 2019-10-03 | Address | 77 FENWAY, ROCKVILLE CENTRE, NY, 11570, USA (Type of address: Chief Executive Officer) |
1993-07-02 | 2017-06-13 | Address | 606 LOWELL STREET, WESTBURY, NY, 11590, USA (Type of address: Chief Executive Officer) |
1993-07-02 | 2021-04-08 | Address | 524 GUY LOMBARDO AVENUE, FREEPORT, NY, 11520, USA (Type of address: Service of Process) |
1969-04-14 | 1993-07-02 | Address | 524 SOUTH GROVE ST., FREEPORT, NY, 11520, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
210408060377 | 2021-04-08 | BIENNIAL STATEMENT | 2021-04-01 |
191003062384 | 2019-10-03 | BIENNIAL STATEMENT | 2019-04-01 |
170613006070 | 2017-06-13 | BIENNIAL STATEMENT | 2017-04-01 |
130502002045 | 2013-05-02 | BIENNIAL STATEMENT | 2013-04-01 |
110902002564 | 2011-09-02 | BIENNIAL STATEMENT | 2011-04-01 |
090508003087 | 2009-05-08 | BIENNIAL STATEMENT | 2009-04-01 |
070418002074 | 2007-04-18 | BIENNIAL STATEMENT | 2007-04-01 |
050610002384 | 2005-06-10 | BIENNIAL STATEMENT | 2005-04-01 |
C350636-2 | 2004-07-27 | ASSUMED NAME CORP INITIAL FILING | 2004-07-27 |
030411002307 | 2003-04-11 | BIENNIAL STATEMENT | 2003-04-01 |
Date of last update: 01 Mar 2025
Sources: New York Secretary of State