Name: | STEVEN CHAMOFF & CO. INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 04 Jan 1980 (45 years ago) |
Entity Number: | 600557 |
ZIP code: | 11218 |
County: | Nassau |
Place of Formation: | New York |
Address: | 415 Argyle Rd Apt 2L, BROOKLYN, NY, United States, 11218 |
Principal Address: | 415 Argyle Rd Apt 2L, Brooklyn, NY, United States, 11218 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 415 Argyle Rd Apt 2L, BROOKLYN, NY, United States, 11218 |
Name | Role | Address |
---|---|---|
MITCHELL KAPLAN | Chief Executive Officer | 415 ARGYLE RD APT 2L, BROOKLYN, NY, United States, 11218 |
Start date | End date | Type | Value |
---|---|---|---|
2024-10-29 | 2024-10-29 | Address | 415 ARGYLE RD APT 2L, BROOKLYN, NY, 11218, USA (Type of address: Chief Executive Officer) |
2024-10-29 | 2024-10-29 | Address | 491 SOUTH OYSTER BAY ROAD, PLAINVIEW, NY, 11803, USA (Type of address: Chief Executive Officer) |
1993-06-15 | 2024-10-29 | Address | 491 SOUTH OYSTER BAY ROAD, PLAINVIEW, NY, 11803, USA (Type of address: Chief Executive Officer) |
1993-06-15 | 2024-10-29 | Address | 491 SOUTH OYSTER BAY ROAD, PLAINVIEW, NY, 11803, USA (Type of address: Service of Process) |
1980-01-04 | 1993-06-15 | Address | 3222 MARK ALAN DR, WANTAGH, NY, 11793, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241029000052 | 2024-10-29 | BIENNIAL STATEMENT | 2024-10-29 |
080930003434 | 2008-09-30 | BIENNIAL STATEMENT | 2008-01-01 |
060501003042 | 2006-05-01 | BIENNIAL STATEMENT | 2006-01-01 |
040324002526 | 2004-03-24 | BIENNIAL STATEMENT | 2004-01-01 |
020115002231 | 2002-01-15 | BIENNIAL STATEMENT | 2002-01-01 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State