Search icon

61 EXECUTIVE BOULEVARD CORP.

Company Details

Name: 61 EXECUTIVE BOULEVARD CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 30 Oct 2002 (23 years ago)
Entity Number: 2828847
ZIP code: 11735
County: Suffolk
Place of Formation: New York
Address: 61 EXECUTIVE BOULEVARD, FARMINGDALE, NY, United States, 11735

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ROBERT TITUS Chief Executive Officer 61 EXECUTIVE BOULEVARD, FARMINGDALE, NY, United States, 11735

DOS Process Agent

Name Role Address
61 EXECUTIVE BOULEVARD CORP. DOS Process Agent 61 EXECUTIVE BOULEVARD, FARMINGDALE, NY, United States, 11735

History

Start date End date Type Value
2024-10-01 2024-10-01 Address 61 EXECUTIVE BOULEVARD, FARMINGDALE, NY, 11735, USA (Type of address: Chief Executive Officer)
2020-10-05 2024-10-01 Address 61 EXECUTIVE BOULEVARD, FARMINGDALE, NY, 11735, USA (Type of address: Service of Process)
2006-09-22 2020-10-05 Address 61 EXECUTIVE BOULEVARD, FARMINGDALE, NY, 11735, USA (Type of address: Service of Process)
2006-09-22 2024-10-01 Address 61 EXECUTIVE BOULEVARD, FARMINGDALE, NY, 11735, USA (Type of address: Chief Executive Officer)
2004-11-17 2006-09-22 Address 61 EXECUTIVE BLVD, FARMINGDALE, NY, 11735, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
241001036430 2024-10-01 BIENNIAL STATEMENT 2024-10-01
221019002585 2022-10-19 BIENNIAL STATEMENT 2022-10-01
201005061371 2020-10-05 BIENNIAL STATEMENT 2020-10-01
181001006511 2018-10-01 BIENNIAL STATEMENT 2018-10-01
161006006198 2016-10-06 BIENNIAL STATEMENT 2016-10-01

Date of last update: 30 Mar 2025

Sources: New York Secretary of State