Name: | NEW YORK SETTLEMENT SERVICES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 07 Mar 2013 (12 years ago) |
Entity Number: | 4370448 |
ZIP code: | 10170 |
County: | Nassau |
Place of Formation: | New York |
Address: | 420 Lexington Avenue, SUITE 446, New York, NY, United States, 10170 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
NEW YORK SETTLEMENT SERVICES, INC. | DOS Process Agent | 420 Lexington Avenue, SUITE 446, New York, NY, United States, 10170 |
Name | Role | Address |
---|---|---|
MARGUERITE LORE/TOSCANO | Chief Executive Officer | 420 LEXINGTON AVENUE, SUITE 446, NEW YORK, NY, United States, 10170 |
Start date | End date | Type | Value |
---|---|---|---|
2025-03-09 | 2025-03-09 | Address | 200 OLD COUNTRY ROAD, SUITE 490, MINEOLA, NY, 11501, USA (Type of address: Chief Executive Officer) |
2025-03-09 | 2025-03-09 | Address | 420 LEXINGTON AVENUE, SUITE 446, NEW YORK, NY, 10170, USA (Type of address: Chief Executive Officer) |
2023-12-22 | 2025-03-09 | Address | 200 OLD COUNTRY ROAD, SUITE 490, MINEOLA, NY, 11501, USA (Type of address: Chief Executive Officer) |
2023-12-22 | 2025-03-09 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2023-12-22 | 2025-03-09 | Address | 200 OLD COUNTRY ROAD, SUITE 490, MINEOLA, NY, 11501, USA (Type of address: Service of Process) |
2013-03-07 | 2023-12-22 | Address | 200 OLD COUNTRY ROAD, SUITE 210, MINEOLA, NY, 11501, USA (Type of address: Service of Process) |
2013-03-07 | 2023-12-22 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250309000222 | 2025-03-09 | BIENNIAL STATEMENT | 2025-03-09 |
231222002185 | 2023-12-22 | BIENNIAL STATEMENT | 2023-12-22 |
130307000320 | 2013-03-07 | CERTIFICATE OF INCORPORATION | 2013-03-07 |
Date of last update: 26 Mar 2025
Sources: New York Secretary of State