Name: | EAST HILLS CHRYSLER-PLYMOUTH, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 13 Jan 1975 (50 years ago) |
Entity Number: | 360041 |
ZIP code: | 11548 |
County: | Nassau |
Place of Formation: | New York |
Address: | 2300 NORTHERN BLVD, GREENVALE, NY, United States, 11548 |
Shares Details
Shares issued 2000
Share Par Value 100
Type PAR VALUE
Name | Role | Address |
---|---|---|
KENNETH BRODLIEB | Chief Executive Officer | 122 HORSESHOE RD, MILL NECK, NY, United States, 11765 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 2300 NORTHERN BLVD, GREENVALE, NY, United States, 11548 |
Start date | End date | Type | Value |
---|---|---|---|
2025-02-10 | 2025-02-10 | Address | 122 HORSESHOE RD, MILL NECK, NY, 11765, USA (Type of address: Chief Executive Officer) |
2024-02-16 | 2025-02-10 | Address | 122 HORSESHOE RD, MILL NECK, NY, 11765, USA (Type of address: Chief Executive Officer) |
2024-02-16 | 2025-02-10 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2024-02-16 | 2024-02-16 | Address | 122 HORSESHOE RD, MILL NECK, NY, 11765, USA (Type of address: Chief Executive Officer) |
2024-02-16 | 2025-02-10 | Address | 2300 NORTHERN BLVD, GREENVALE, NY, 11548, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250210002864 | 2025-02-10 | BIENNIAL STATEMENT | 2025-02-10 |
240216002497 | 2024-02-16 | BIENNIAL STATEMENT | 2024-02-16 |
210911000321 | 2021-09-11 | BIENNIAL STATEMENT | 2021-09-11 |
140818006549 | 2014-08-18 | BIENNIAL STATEMENT | 2013-01-01 |
101118002431 | 2010-11-18 | BIENNIAL STATEMENT | 2009-01-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State