Name: | FAMILY TIES SUPPLY CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 29 Jun 2012 (13 years ago) |
Entity Number: | 4265233 |
ZIP code: | 11801 |
County: | Nassau |
Place of Formation: | New York |
Address: | 500 W. JOHN ST., UNIT 1, HICKSVILLE, NY, United States, 11801 |
Principal Address: | 500 WEST JOHN STREET, 1ST FLOOR, HICKSVILLE, NY, United States, 11801 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ALICE MANDEL | Chief Executive Officer | 500 WEST JOHN STREET, 1ST FLOOR, HICKSVILLE, NY, United States, 11801 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 500 W. JOHN ST., UNIT 1, HICKSVILLE, NY, United States, 11801 |
Start date | End date | Type | Value |
---|---|---|---|
2014-07-28 | 2015-05-18 | Address | 500 WEST JOHN STREET, 1ST FLOOR, HICKSVILLE, NY, 11801, USA (Type of address: Chief Executive Officer) |
2014-07-28 | 2015-05-18 | Address | 500 WEST JOHN STREET, 1ST FLOOR, HICKSVILLE, NY, 11801, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
200604060864 | 2020-06-04 | BIENNIAL STATEMENT | 2020-06-01 |
160711006135 | 2016-07-11 | BIENNIAL STATEMENT | 2016-06-01 |
150518002044 | 2015-05-18 | AMENDMENT TO BIENNIAL STATEMENT | 2014-06-01 |
140728006365 | 2014-07-28 | BIENNIAL STATEMENT | 2014-06-01 |
120629000327 | 2012-06-29 | CERTIFICATE OF INCORPORATION | 2012-06-29 |
Date of last update: 26 Mar 2025
Sources: New York Secretary of State