Name: | R & M ALTERNATIVE OF CENTEREACH, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 29 Oct 2003 (22 years ago) |
Entity Number: | 2971001 |
ZIP code: | 10022 |
County: | Nassau |
Place of Formation: | New York |
Address: | K&L GATES LLC, 599 LEXINGTON AVE, NEW YORK, NY, United States, 10022 |
Principal Address: | 3 NEWBRIDGE RD, HICKSVILLE, NY, United States, 11801 |
Shares Details
Shares issued 1000
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
RICHARD KLANG | Chief Executive Officer | 2343 MIDDLE COUNTRY RD, CENTEREACH, NY, United States, 11720 |
Name | Role | Address |
---|---|---|
ERIC FELDMAN | DOS Process Agent | K&L GATES LLC, 599 LEXINGTON AVE, NEW YORK, NY, United States, 10022 |
Start date | End date | Type | Value |
---|---|---|---|
2013-10-21 | 2017-10-25 | Address | 2436 MIDDLE COUNTRY RD, CENTEREACH, NY, 11720, USA (Type of address: Chief Executive Officer) |
2013-08-12 | 2013-10-21 | Address | 3 NEWBRIDGE RD, HICKSVILLE, NY, 11801, USA (Type of address: Principal Executive Office) |
2009-12-01 | 2017-09-06 | Address | MARTINEZ LAW, PLLC, 325 EAST 41ST ST., STE. 305, NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
2005-11-30 | 2013-08-12 | Address | 142 NAUB ST, #2D, MINEOLA, NY, 11501, USA (Type of address: Principal Executive Office) |
2005-11-30 | 2013-10-21 | Address | 3 NEWBRIDGE RD, HICKSVILLE, NY, 11801, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
191002061593 | 2019-10-02 | BIENNIAL STATEMENT | 2019-10-01 |
171025002044 | 2017-10-25 | BIENNIAL STATEMENT | 2017-10-01 |
170906007027 | 2017-09-06 | BIENNIAL STATEMENT | 2015-10-01 |
131021002182 | 2013-10-21 | BIENNIAL STATEMENT | 2013-10-01 |
130812002082 | 2013-08-12 | BIENNIAL STATEMENT | 2011-10-01 |
Date of last update: 29 Mar 2025
Sources: New York Secretary of State