Name: | C&S PROPERTIES COMPANY (DE), INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 02 Mar 2017 (8 years ago) |
Entity Number: | 5095140 |
ZIP code: | 11756 |
County: | Nassau |
Place of Formation: | Delaware |
Address: | 2665 HEMPSTEAD TURNPIKE, LEVITTOWN, NY, United States, 11756 |
Address: | 2665 HEMPSTEAD TURNPIKE, STE 210, LEVITTOWN, NY, United States, 11756 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 2665 HEMPSTEAD TURNPIKE, STE 210, LEVITTOWN, NY, United States, 11756 |
Name | Role | Address |
---|---|---|
ILKIN DONUK | Chief Executive Officer | 2665 HEMPSTEAD TURNPIKE, LEVITTOWN, NY, United States, 11756 |
Start date | End date | Type | Value |
---|---|---|---|
2024-10-30 | 2024-10-30 | Address | 2665 HEMPSTEAD TURNPIKE, LEVITTOWN, NY, 11756, USA (Type of address: Chief Executive Officer) |
2021-05-03 | 2024-10-30 | Address | 2665 HEMPSTEAD TURNPIKE, LEVITTOWN, NY, 11756, USA (Type of address: Chief Executive Officer) |
2017-03-02 | 2024-10-30 | Address | 2665 HEMPSTEAD TURNPIKE, LEVITTOWN, NY, 11756, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241030017424 | 2024-10-30 | BIENNIAL STATEMENT | 2024-10-30 |
210503061679 | 2021-05-03 | BIENNIAL STATEMENT | 2021-03-01 |
170302000603 | 2017-03-02 | APPLICATION OF AUTHORITY | 2017-03-02 |
Date of last update: 24 Mar 2025
Sources: New York Secretary of State