Search icon

239 GREAT NECK ROAD CORP.

Company Details

Name: 239 GREAT NECK ROAD CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 20 Dec 1978 (46 years ago)
Entity Number: 528055
ZIP code: 10005
County: New York
Place of Formation: New York
Address: 28 LIBERTY STREET, New York, NY, United States, 10005
Principal Address: 239 Great Neck Road, Great Neck, NY, United States, 11021

Shares Details

Shares issued 1000

Share Par Value 100

Type PAR VALUE

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY STREET, NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
239 GREAT NECK ROAD CORP. DOS Process Agent 28 LIBERTY STREET, New York, NY, United States, 10005

Chief Executive Officer

Name Role Address
HILBERT ESHAGHPOUR Chief Executive Officer 239 GREAT NECK ROAD, GREAT NECK, NY, United States, 11021

History

Start date End date Type Value
2024-12-03 2024-12-03 Address 239 GREAT NECK RD, GREAT NECK, NY, 11021, USA (Type of address: Chief Executive Officer)
2024-12-03 2024-12-03 Address 239 GREAT NECK ROAD, GREAT NECK, NY, 11021, USA (Type of address: Chief Executive Officer)
2022-08-28 2024-12-03 Address 239 GREAT NECK RD, GREAT NECK, NY, 11021, USA (Type of address: Chief Executive Officer)
2022-08-28 2024-12-03 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2022-08-28 2024-12-03 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241203005366 2024-12-03 BIENNIAL STATEMENT 2024-12-03
221202000386 2022-12-02 BIENNIAL STATEMENT 2022-12-01
220828000182 2022-01-03 CERTIFICATE OF CHANGE BY ENTITY 2022-01-03
201204061340 2020-12-04 BIENNIAL STATEMENT 2020-12-01
181203007188 2018-12-03 BIENNIAL STATEMENT 2018-12-01

Date of last update: 18 Mar 2025

Sources: New York Secretary of State