Name: | FAMILY SEALCOATING INC |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 13 May 2015 (10 years ago) |
Entity Number: | 4758344 |
ZIP code: | 11779 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 220 SENECA STREET, RONKONKOMA, NY, United States, 11779 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
KYLE ENDLEKOFER | DOS Process Agent | 220 SENECA STREET, RONKONKOMA, NY, United States, 11779 |
Name | Role | Address |
---|---|---|
KYLE ENDLEKOFER | Chief Executive Officer | 220 SENECA STREET, RONKONKOMA, NY, United States, 11779 |
Start date | End date | Type | Value |
---|---|---|---|
2025-02-20 | 2025-02-20 | Address | 220 SENECA STREET, RONKONKOMA, NY, 11779, USA (Type of address: Chief Executive Officer) |
2025-02-20 | 2025-02-20 | Address | 204 BROOK STREET, OAKDALE, NY, 11769, USA (Type of address: Chief Executive Officer) |
2020-12-01 | 2025-02-20 | Address | 204 BROOK STREET, OAKDALE, NY, 11769, USA (Type of address: Chief Executive Officer) |
2020-12-01 | 2025-02-20 | Address | 204 BROOK STREET, OAKDALE, NY, 11769, USA (Type of address: Service of Process) |
2015-05-13 | 2020-12-01 | Address | 4 SORRENTO COURT, MILLER PLACE, NY, 11764, USA (Type of address: Service of Process) |
2015-05-13 | 2025-02-20 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250220001827 | 2025-02-20 | BIENNIAL STATEMENT | 2025-02-20 |
220112000782 | 2022-01-12 | BIENNIAL STATEMENT | 2022-01-12 |
201201061976 | 2020-12-01 | BIENNIAL STATEMENT | 2019-05-01 |
150513010338 | 2015-05-13 | CERTIFICATE OF INCORPORATION | 2015-05-13 |
Date of last update: 08 Mar 2025
Sources: New York Secretary of State