Name: | SUFFOLK PROPERTY SOLUTIONS INC |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 04 Mar 2019 (6 years ago) |
Entity Number: | 5505461 |
ZIP code: | 11949 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 147 Halsey Manor Rd, MANORVILLE, NY, United States, 11949 |
Principal Address: | 147 Halsey Manor Rd, Manorville, NY, United States, 11949 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
MICHAEL MENDICINO | DOS Process Agent | 147 Halsey Manor Rd, MANORVILLE, NY, United States, 11949 |
Name | Role | Address |
---|---|---|
MICHAEL MENDICINO | Chief Executive Officer | 147 HALSEY MANOR RD, MANORVILLE, NY, United States, 11949 |
Start date | End date | Type | Value |
---|---|---|---|
2025-03-03 | 2025-03-03 | Address | 20 BEECHWOOD DR, MANORVILLE, NY, 11949, USA (Type of address: Chief Executive Officer) |
2025-03-03 | 2025-03-03 | Address | 147 HALSEY MANOR RD, MANORVILLE, NY, 11949, USA (Type of address: Chief Executive Officer) |
2023-03-02 | 2023-03-02 | Address | 147 HALSEY MANOR RD, MANORVILLE, NY, 11949, USA (Type of address: Chief Executive Officer) |
2023-03-02 | 2025-03-03 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2023-03-02 | 2025-03-03 | Address | 147 HALSEY MANOR RD, MANORVILLE, NY, 11949, USA (Type of address: Chief Executive Officer) |
2023-03-02 | 2025-03-03 | Address | 147 Halsey Manor Rd, MANORVILLE, NY, 11949, USA (Type of address: Service of Process) |
2023-03-02 | 2023-03-02 | Address | 20 BEECHWOOD DR, MANORVILLE, NY, 11949, USA (Type of address: Chief Executive Officer) |
2019-03-04 | 2023-03-02 | Address | 20 BEECHWOOD DR, MANORVILLE, NY, 11949, USA (Type of address: Service of Process) |
2019-03-04 | 2023-03-02 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250303006394 | 2025-03-03 | BIENNIAL STATEMENT | 2025-03-03 |
230302002148 | 2023-03-02 | BIENNIAL STATEMENT | 2023-03-01 |
211213001252 | 2021-12-13 | BIENNIAL STATEMENT | 2021-12-13 |
190304010206 | 2019-03-04 | CERTIFICATE OF INCORPORATION | 2019-03-04 |
Date of last update: 06 Mar 2025
Sources: New York Secretary of State