Name: | CONKLIN AVENUE HOLDINGS INC |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 20 Oct 2020 (4 years ago) |
Entity Number: | 5861156 |
ZIP code: | 11787 |
County: | New York |
Place of Formation: | New York |
Principal Address: | 227 East Main Street, SMITHTOWN, NY, United States, 11787 |
Address: | 227 E MAIN STREET, SMITHTOWN, NY, United States, 11787 |
Shares Details
Shares issued 100
Share Par Value 1
Type PAR VALUE
Name | Role | Address |
---|---|---|
JAMES VERDI | DOS Process Agent | 227 E MAIN STREET, SMITHTOWN, NY, United States, 11787 |
Name | Role | Address |
---|---|---|
JAMES VERDI | Chief Executive Officer | 227 EAST MAIN STREET, SMITHTOWN, NY, United States, 11787 |
Start date | End date | Type | Value |
---|---|---|---|
2023-06-16 | 2023-06-16 | Shares | Share type: PAR VALUE, Number of shares: 100, Par value: 1 |
2023-06-16 | 2025-02-04 | Shares | Share type: PAR VALUE, Number of shares: 100, Par value: 1 |
2020-10-20 | 2023-06-16 | Shares | Share type: PAR VALUE, Number of shares: 100, Par value: 1 |
2020-10-20 | 2025-02-04 | Address | 227 E MAIN STREET, SMITHTOWN, NY, 11787, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250204001227 | 2025-02-04 | BIENNIAL STATEMENT | 2025-02-04 |
201020010423 | 2020-10-20 | CERTIFICATE OF INCORPORATION | 2020-10-20 |
Date of last update: 05 Mar 2025
Sources: New York Secretary of State