Search icon

EMBASSY EQUITIES CORP.

Company Details

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

Chief Executive Officer

Name Role Address
SALVATORE PERRY Chief Executive Officer 251 JERICHO TURNPIKE, SYOSSET, NY, United States, 11791

DOS Process Agent

Name Role Address
C/O MINSKY, GRABINA & MINSKY DOS Process Agent 365 WILLIS AVENUE, MINEOLA, NY, United States, 11501

History

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)

Filings

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