Name: | LATEST PRODUCTS CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 10 Jan 1975 (50 years ago) |
Entity Number: | 359909 |
ZIP code: | 11554 |
County: | Nassau |
Place of Formation: | New York |
Address: | 409, ALAN COURT, EAST MEADOW, NY, United States, 11554 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
STEVEN SPAETH | Chief Executive Officer | 20090 BOCA WEST DRIVE, BOCA RATON, FL, United States, 33434 |
Name | Role | Address |
---|---|---|
AARON HERMAN | DOS Process Agent | 409, ALAN COURT, EAST MEADOW, NY, United States, 11554 |
A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.
Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a
government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity
doing business with the federal government must register for a UEI.
Start date | End date | Type | Value |
---|---|---|---|
2011-01-12 | 2021-01-05 | Address | 36 ORCHARD DRIVE, WOODBURY, NY, 11797, USA (Type of address: Chief Executive Officer) |
2011-01-12 | 2021-01-05 | Address | 36 ORCHARD DRIVE, WOODBURY, NY, 11797, USA (Type of address: Service of Process) |
1993-02-09 | 2011-01-12 | Address | 36 ORCHARD DRIVE, WOODBURY, NY, 11797, USA (Type of address: Principal Executive Office) |
1993-02-09 | 2011-01-12 | Address | 36 ORCHARD DR, WOODBURY, NY, 11797, USA (Type of address: Chief Executive Officer) |
1993-02-09 | 2011-01-12 | Address | 36 ORCHARD DRIVE, WOODBURY, NY, 11797, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
210105061686 | 2021-01-05 | BIENNIAL STATEMENT | 2021-01-01 |
190111060050 | 2019-01-11 | BIENNIAL STATEMENT | 2019-01-01 |
170110007104 | 2017-01-10 | BIENNIAL STATEMENT | 2017-01-01 |
150102007555 | 2015-01-02 | BIENNIAL STATEMENT | 2015-01-01 |
20141126074 | 2014-11-26 | ASSUMED NAME CORP INITIAL FILING | 2014-11-26 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State