PROPERTY SHOP, INC.

Name: | PROPERTY SHOP, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 04 Jan 2012 (14 years ago) |
Entity Number: | 4184155 |
ZIP code: | 11021 |
County: | Nassau |
Place of Formation: | New York |
Address: | 10 BOND ST. STE 1 #355, GREAT NECK, NY, United States, 11021 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
PROPERTY SHOP, INC. | DOS Process Agent | 10 BOND ST. STE 1 #355, GREAT NECK, NY, United States, 11021 |
Name | Role | Address |
---|---|---|
LENA METELEV | Chief Executive Officer | 10 BOND ST. STE 1 #355, GREAT NECK, NY, United States, 11021 |
Start date | End date | Type | Value |
---|---|---|---|
2024-01-02 | 2024-01-02 | Address | 10 BOND ST. STE 1 #355, GREAT NECK, NY, 11021, USA (Type of address: Chief Executive Officer) |
2024-01-02 | 2024-01-02 | Address | 10 BOND ST. STE 1 #355, GREAT NECK, NY, 11201, USA (Type of address: Chief Executive Officer) |
2018-07-05 | 2024-01-02 | Address | 10 BOND ST. STE 1 #355, GREAT NECK, NY, 11201, USA (Type of address: Service of Process) |
2018-07-05 | 2024-01-02 | Address | 10 BOND ST. STE 1 #355, GREAT NECK, NY, 11201, USA (Type of address: Chief Executive Officer) |
2014-03-18 | 2018-07-05 | Address | 14 BOND ST STE 355, GREAT NECK, NY, 11201, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240102008156 | 2024-01-02 | BIENNIAL STATEMENT | 2024-01-02 |
220110003297 | 2022-01-10 | BIENNIAL STATEMENT | 2022-01-10 |
200110060279 | 2020-01-10 | BIENNIAL STATEMENT | 2020-01-01 |
180705007257 | 2018-07-05 | BIENNIAL STATEMENT | 2018-01-01 |
140318002481 | 2014-03-18 | BIENNIAL STATEMENT | 2014-01-01 |
This company hasn't received any reviews.
Date of last update: 26 Mar 2025
Sources: New York Secretary of State