Name: | MASSAPEQUA MANOR, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 17 Nov 1969 (56 years ago) |
Entity Number: | 284914 |
ZIP code: | 11978 |
County: | Nassau |
Place of Formation: | New York |
Address: | 100 MILL RD, WESTHAMPTON BEACH, NY, United States, 11978 |
Principal Address: | 201 JERUSALEM AVE, MASSAPEQUA, NY, United States, 11758 |
Shares Details
Shares issued 100
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JOHN DEJOHN | Chief Executive Officer | 298 GREAT RIVER RD, GREAT RIVER, NY, United States, 11739 |
Name | Role | Address |
---|---|---|
GEORGE O GULDI | DOS Process Agent | 100 MILL RD, WESTHAMPTON BEACH, NY, United States, 11978 |
Start date | End date | Type | Value |
---|---|---|---|
2007-11-23 | 2009-11-06 | Address | 3174 HEWLETT AVE, MERRICK, NY, 11758, USA (Type of address: Principal Executive Office) |
2003-10-29 | 2007-11-23 | Address | 201 JERUSALEM AVE, MASSAPEQUA, NY, 11758, USA (Type of address: Principal Executive Office) |
2001-11-13 | 2009-11-06 | Address | 3174 HEWLETT AVE, MERRICK, NY, 11758, USA (Type of address: Chief Executive Officer) |
2001-11-13 | 2003-10-29 | Address | 3174 HEWLETT AVE, MERRICK, NY, 11758, USA (Type of address: Principal Executive Office) |
2001-11-13 | 2009-11-06 | Address | 1600 STEWART AVE, WESTBURY, NY, 11590, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
20190226084 | 2019-02-26 | ASSUMED NAME CORP INITIAL FILING | 2019-02-26 |
091106002856 | 2009-11-06 | BIENNIAL STATEMENT | 2009-11-01 |
071123002366 | 2007-11-23 | BIENNIAL STATEMENT | 2007-11-01 |
051209002485 | 2005-12-09 | BIENNIAL STATEMENT | 2005-11-01 |
031029002068 | 2003-10-29 | BIENNIAL STATEMENT | 2003-11-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State