Search icon

LONG POLE MANAGEMENT INC.

Company Details

Name: LONG POLE MANAGEMENT INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 09 Jun 2015 (10 years ago)
Entity Number: 4771699
ZIP code: 11040
County: Nassau
Place of Formation: New York
Principal Address: 10 Bryant Ave, New Hyde park, NY, United States, 11040
Address: 10 bryant ave, NEW HYDE PARK, NY, United States, 11040

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
SUKHWINDER SINGH DOS Process Agent 10 bryant ave, NEW HYDE PARK, NY, United States, 11040

Chief Executive Officer

Name Role Address
SUKHWINDER SINGH Chief Executive Officer 10 BRYANT AVE, NEW HYDE PARK, NY, United States, 11040

History

Start date End date Type Value
2025-02-10 2025-02-10 Address 10 BRYANT AVE, NEW HYDE PARK, NY, 11040, USA (Type of address: Chief Executive Officer)
2025-02-10 2025-02-10 Address 127-01 METROPOLITAN AVE., KEW GARDENS, NY, 11415, USA (Type of address: Chief Executive Officer)
2025-01-23 2025-02-10 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2025-01-23 2025-02-10 Address 127-01 METROPOLITAN AVE., KEW GARDENS, NY, 11415, USA (Type of address: Chief Executive Officer)
2025-01-23 2025-02-10 Address 10 bryant ave, NEW HYDE PARK, NY, 11040, USA (Type of address: Service of Process)
2024-10-14 2025-01-23 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-01-26 2024-10-14 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2015-10-27 2025-01-23 Address 69-90 73RD PLACE, MIDDLE VILLAGE, NY, 11379, USA (Type of address: Service of Process)
2015-06-09 2024-01-26 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2015-06-09 2015-10-27 Address 69-90 73RD PLACE, MIDDLE VILLAGE, NY, 11379, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250210001252 2025-02-10 BIENNIAL STATEMENT 2025-02-10
250123002941 2025-01-23 CERTIFICATE OF CHANGE BY ENTITY 2025-01-23
221026003217 2022-10-26 BIENNIAL STATEMENT 2021-06-01
151027000155 2015-10-27 CERTIFICATE OF CHANGE 2015-10-27
150609010317 2015-06-09 CERTIFICATE OF INCORPORATION 2015-06-09

Date of last update: 25 Mar 2025

Sources: New York Secretary of State