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
Name | Role | Address |
---|---|---|
SUKHWINDER SINGH | DOS Process Agent | 10 bryant ave, NEW HYDE PARK, NY, United States, 11040 |
Name | Role | Address |
---|---|---|
SUKHWINDER SINGH | Chief Executive Officer | 10 BRYANT AVE, NEW HYDE PARK, NY, United States, 11040 |
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) |
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