CONTEMPO SALES CORP.

Name: | CONTEMPO SALES CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 17 Jul 1979 (46 years ago) |
Entity Number: | 569512 |
ZIP code: | 11021 |
County: | Nassau |
Place of Formation: | New York |
Address: | 17 MAPLE DR, GREAT NECK, NY, United States, 11021 |
Principal Address: | 15 REUNION RD, RYE BROOK, NY, United States, 10573 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
BARRY J KAY | DOS Process Agent | 17 MAPLE DR, GREAT NECK, NY, United States, 11021 |
Name | Role | Address |
---|---|---|
LEON GOODMAN | Chief Executive Officer | 15 REUNION RD, RYE BROOK, NY, United States, 10573 |
Start date | End date | Type | Value |
---|---|---|---|
2003-07-18 | 2007-08-01 | Address | 15 RENNION RD, RYE BROOK, NY, 10573, USA (Type of address: Principal Executive Office) |
2003-07-18 | 2007-08-01 | Address | 15 RENNION RD, RYE BROOK, NY, 10573, USA (Type of address: Chief Executive Officer) |
1997-10-23 | 2003-07-18 | Address | 17 MAPLE DRIVE, GREAT NECK, NY, 11021, USA (Type of address: Service of Process) |
1993-05-12 | 2003-07-18 | Address | 22 BROOKBRIDGE ROAD, GREAT NECK, NY, 11021, USA (Type of address: Principal Executive Office) |
1993-05-12 | 2003-07-18 | Address | 22 BROOKBRIDGE ROAD, GREAT NECK, NY, 11021, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
20190111011 | 2019-01-11 | ASSUMED NAME CORP INITIAL FILING | 2019-01-11 |
130716002452 | 2013-07-16 | BIENNIAL STATEMENT | 2013-07-01 |
110809002296 | 2011-08-09 | BIENNIAL STATEMENT | 2011-07-01 |
090717002429 | 2009-07-17 | BIENNIAL STATEMENT | 2009-07-01 |
070801002887 | 2007-08-01 | BIENNIAL STATEMENT | 2007-07-01 |
This company hasn't received any reviews.
Date of last update: 17 Mar 2025
Sources: New York Secretary of State