Name: | MICHAEL J. SESSA APARTMENTS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 23 Feb 1972 (53 years ago) |
Entity Number: | 324262 |
ZIP code: | 11501 |
County: | Queens |
Place of Formation: | New York |
Address: | 1551 FRANKLIN AVENUE, MINEOLA, NY, United States, 11501 |
Principal Address: | 1551 FRANKLIN AVE, MINEOLA, NY, United States, 11501 |
Shares Details
Shares issued 70
Share Par Value 10
Type PAR VALUE
Name | Role | Address |
---|---|---|
PETER ALIZIO | Chief Executive Officer | 1551 FRANKLIN AVE, MINEOLA, NY, United States, 11501 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 1551 FRANKLIN AVENUE, MINEOLA, NY, United States, 11501 |
Start date | End date | Type | Value |
---|---|---|---|
2020-07-02 | 2021-05-03 | Address | 1 THE HOLLOWS NORTH, EAST NORWICH, NY, 11732, USA (Type of address: Service of Process) |
2014-04-01 | 2020-07-02 | Address | 1551 FRANKLIN AVE, MINEOLA, NY, 11501, USA (Type of address: Service of Process) |
2009-01-08 | 2014-04-01 | Address | 1551 FRANKLIN AVE, MINEOLA, NY, 11501, USA (Type of address: Service of Process) |
2009-01-08 | 2014-04-01 | Address | 1551 FRANKLIN AVE, MINEOLA, NY, 11501, USA (Type of address: Chief Executive Officer) |
1989-11-27 | 2009-01-08 | Address | SILVERMAN,C.L.MANDELSTAM, 747 THIRD AVE., NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
210503000323 | 2021-05-03 | CERTIFICATE OF CHANGE | 2021-05-03 |
200702061286 | 2020-07-02 | BIENNIAL STATEMENT | 2020-02-01 |
140401002579 | 2014-04-01 | BIENNIAL STATEMENT | 2014-02-01 |
120319002531 | 2012-03-19 | BIENNIAL STATEMENT | 2012-02-01 |
100305002712 | 2010-03-05 | BIENNIAL STATEMENT | 2010-02-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State