THE BILTMORE GROUP INC.

Name: | THE BILTMORE GROUP INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 26 Jun 2006 (19 years ago) |
Entity Number: | 3380991 |
ZIP code: | 11758 |
County: | Nassau |
Place of Formation: | New York |
Address: | 898 North Broadway, Suite 5, MASSAPEQUA PARK, NY, United States, 11758 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
DAVID DURAS | Chief Executive Officer | 898 NORTH BROADWAY, SUITE 5, MASSAPEQUA PARK, NY, United States, 11758 |
Name | Role | Address |
---|---|---|
THE BILTMORE GROUP INC. | DOS Process Agent | 898 North Broadway, Suite 5, MASSAPEQUA PARK, NY, United States, 11758 |
Start date | End date | Type | Value |
---|---|---|---|
2024-06-17 | 2024-06-17 | Address | 4940 MERRICK RD, 258, MASSAPEQUA PARK, NY, 11762, USA (Type of address: Chief Executive Officer) |
2024-06-17 | 2024-06-17 | Address | 898 NORTH BROADWAY, SUITE 5, MASSAPEQUA PARK, NY, 11758, USA (Type of address: Chief Executive Officer) |
2021-01-26 | 2024-06-17 | Address | 4940 MERRICK RD, 258, MASSAPEQUA PARK, NY, 11762, USA (Type of address: Service of Process) |
2018-02-01 | 2024-06-17 | Address | 4940 MERRICK RD, 258, MASSAPEQUA PARK, NY, 11762, USA (Type of address: Chief Executive Officer) |
2018-02-01 | 2021-01-26 | Address | 4948 MERRICK RD, 258, MASSAPEQUA PARK, NY, 11762, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240617001908 | 2024-06-17 | BIENNIAL STATEMENT | 2024-06-17 |
220603001951 | 2022-06-03 | BIENNIAL STATEMENT | 2022-06-01 |
210126060456 | 2021-01-26 | BIENNIAL STATEMENT | 2020-06-01 |
190110060762 | 2019-01-10 | BIENNIAL STATEMENT | 2018-06-01 |
180201002018 | 2018-02-01 | BIENNIAL STATEMENT | 2016-06-01 |
This company hasn't received any reviews.
Date of last update: 28 Mar 2025
Sources: New York Secretary of State