Search icon

NEPTUNE PLACE PROPERTIES HOLDING, INC.

Company Details

Name: NEPTUNE PLACE PROPERTIES HOLDING, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 24 Mar 2017 (8 years ago)
Entity Number: 5108252
ZIP code: 11701
County: Nassau
Place of Formation: New York
Address: 347 Grand Central Ave, Amityville, NY, United States, 11701

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 347 Grand Central Ave, Amityville, NY, United States, 11701

Chief Executive Officer

Name Role Address
LUCY PELLEGRINO Chief Executive Officer 347 GRAND CENTRAL AVE, AMITYVILLE, NY, United States, 11701

History

Start date End date Type Value
2025-03-05 2025-03-05 Address 120 NEPTUNE PLACE, MASSAPEQUA, NY, 11758, USA (Type of address: Chief Executive Officer)
2025-03-05 2025-03-05 Address 347 GRAND CENTRAL AVE, AMITYVILLE, NY, 11701, USA (Type of address: Chief Executive Officer)
2023-03-09 2023-03-09 Address 120 NEPTUNE PLACE, MASSAPEQUA, NY, 11758, USA (Type of address: Chief Executive Officer)
2023-03-09 2025-03-05 Address 120 NEPTUNE PLACE, MASSAPEQUA, NY, 11758, USA (Type of address: Service of Process)
2023-03-09 2025-03-05 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-03-09 2025-03-05 Address 120 NEPTUNE PLACE, MASSAPEQUA, NY, 11758, USA (Type of address: Chief Executive Officer)
2022-01-14 2023-03-09 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2021-11-08 2022-01-14 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2021-11-03 2021-11-08 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2017-03-24 2023-03-09 Address 120 NEPTUNE PLACE, MASSAPEQUA, NY, 11758, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250305004777 2025-03-05 BIENNIAL STATEMENT 2025-03-05
230309004425 2023-03-09 BIENNIAL STATEMENT 2023-03-01
211103001731 2021-11-03 BIENNIAL STATEMENT 2021-11-03
170324000379 2017-03-24 CERTIFICATE OF INCORPORATION 2017-03-24

Date of last update: 24 Mar 2025

Sources: New York Secretary of State