Search icon

560 BLYDENBURGH CORP.

Company Details

Name: 560 BLYDENBURGH CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 15 Sep 2003 (21 years ago)
Entity Number: 2953985
ZIP code: 11727
County: Suffolk
Place of Formation: New York
Address: 2 WYCOMB PLACE, CORAM, NY, United States, 11727

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MARINA PASSERINI Chief Executive Officer 2 WYCOMB PLACE, CORAM, NY, United States, 11727

DOS Process Agent

Name Role Address
MARINA PASSERINI DOS Process Agent 2 WYCOMB PLACE, CORAM, NY, United States, 11727

History

Start date End date Type Value
2023-09-06 2023-09-06 Address 2 WYCOMB PLACE, CORAM, NY, 11727, USA (Type of address: Chief Executive Officer)
2007-10-11 2023-09-06 Address 2 WYCOMB PLACE, CORAM, NY, 11727, USA (Type of address: Chief Executive Officer)
2007-10-11 2023-09-06 Address 2 WYCOMB PLACE, CORAM, NY, 11727, USA (Type of address: Service of Process)
2003-09-15 2023-09-06 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2003-09-15 2007-10-11 Address 36 ROUTE 25A, EAST SETAUKET, NY, 11733, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230906000424 2023-09-06 BIENNIAL STATEMENT 2023-09-01
220314003464 2022-03-14 BIENNIAL STATEMENT 2021-09-01
190909060589 2019-09-09 BIENNIAL STATEMENT 2019-09-01
171228006067 2017-12-28 BIENNIAL STATEMENT 2017-09-01
160224006065 2016-02-24 BIENNIAL STATEMENT 2015-09-01
131007006151 2013-10-07 BIENNIAL STATEMENT 2013-09-01
110929002354 2011-09-29 BIENNIAL STATEMENT 2011-09-01
091021002169 2009-10-21 BIENNIAL STATEMENT 2009-09-01
071011002524 2007-10-11 BIENNIAL STATEMENT 2007-09-01
030915000821 2003-09-15 CERTIFICATE OF INCORPORATION 2003-09-15

Date of last update: 12 Mar 2025

Sources: New York Secretary of State