Name: | EMBASSY EQUITIES CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 16 Jan 1975 (50 years ago) |
Entity Number: | 360296 |
ZIP code: | 11501 |
County: | Queens |
Place of Formation: | New York |
Address: | 365 WILLIS AVENUE, MINEOLA, NY, United States, 11501 |
Principal Address: | C/O MINSKY, GRABINA & MINSKY, 365 WILLIS AVENUE, MINEOLA, NY, United States, 11501 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
SALVATORE PERRY | Chief Executive Officer | 251 JERICHO TURNPIKE, SYOSSET, NY, United States, 11791 |
Name | Role | Address |
---|---|---|
C/O MINSKY, GRABINA & MINSKY | DOS Process Agent | 365 WILLIS AVENUE, MINEOLA, NY, United States, 11501 |
Start date | End date | Type | Value |
---|---|---|---|
2017-03-24 | 2020-09-11 | Address | 251 JERICHO TURNPIKE, SYOSSET, NY, 11791, USA (Type of address: Service of Process) |
2011-09-28 | 2017-03-24 | Address | 251 JERICHO TURNPIKE, SYOSSET, NY, 11791, USA (Type of address: Chief Executive Officer) |
2011-09-28 | 2017-03-24 | Address | 251 JERICHO TURNPIKE, SYOSSET, NY, 11791, USA (Type of address: Principal Executive Office) |
2011-09-28 | 2017-03-24 | Address | 325 MERRICK AVENUE, EAST MEADOW, NY, 11554, USA (Type of address: Service of Process) |
2011-09-20 | 2011-09-28 | Address | 325 MERRICK AVENUE, EAST MEADOW, NY, 11554, USA (Type of address: Service of Process) |
2002-06-27 | 2011-09-20 | Address | 299 BROADWAY, NEW YORK, NY, 10007, USA (Type of address: Service of Process) |
2002-06-27 | 2011-09-28 | Address | 251 JERICHO TURNPIKE, SYOSSET, NY, 11791, USA (Type of address: Principal Executive Office) |
2002-06-27 | 2011-09-28 | Address | 251 JERICHO TURNPIKE, SYOSSET, NY, 11791, USA (Type of address: Chief Executive Officer) |
1993-03-08 | 2002-06-27 | Address | 212 SPLIT ROCK ROAD, SYOSSET, NY, 11791, USA (Type of address: Chief Executive Officer) |
1993-03-08 | 2002-06-27 | Address | 212 SPLIT ROCK ROAD, SYOSSET, NY, 11791, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
200911060312 | 2020-09-11 | BIENNIAL STATEMENT | 2019-01-01 |
170324002028 | 2017-03-24 | BIENNIAL STATEMENT | 2017-01-01 |
110928002508 | 2011-09-28 | BIENNIAL STATEMENT | 2011-01-01 |
110920000173 | 2011-09-20 | CERTIFICATE OF CHANGE | 2011-09-20 |
20060130003 | 2006-01-30 | ASSUMED NAME CORP INITIAL FILING | 2006-01-30 |
030324002227 | 2003-03-24 | BIENNIAL STATEMENT | 2003-01-01 |
020627002401 | 2002-06-27 | BIENNIAL STATEMENT | 2001-01-01 |
930308003146 | 1993-03-08 | BIENNIAL STATEMENT | 1993-01-01 |
A207521-4 | 1975-01-16 | CERTIFICATE OF INCORPORATION | 1975-01-16 |
Date of last update: 01 Mar 2025
Sources: New York Secretary of State