Name: | COUNTRY NECK CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 28 Jan 1980 (45 years ago) |
Entity Number: | 604910 |
ZIP code: | 11747 |
County: | Queens |
Place of Formation: | New York |
Address: | 538 Broadhollow Road, 3rd Floor East, Melville, NY, United States, 11747 |
Principal Address: | 47-27 Little Neck Parkway, Little Neck, NY, United States, 11362 |
Shares Details
Shares issued 27000
Share Par Value 1
Type PAR VALUE
Name | Role | Address |
---|---|---|
C/O FAIRFIELD PROPERTIES LLP | DOS Process Agent | 538 Broadhollow Road, 3rd Floor East, Melville, NY, United States, 11747 |
Name | Role | Address |
---|---|---|
ROBERT MASTERS | Chief Executive Officer | 47-27 LITTLE NECK PKWY, APT. 4J, LITTLE NECK, NY, United States, 11362 |
Start date | End date | Type | Value |
---|---|---|---|
2000-03-08 | 2002-01-17 | Address | 47-27 LITTLE NECK PARKWAY, APT. H, LITTLE NECK, NY, 11362, USA (Type of address: Chief Executive Officer) |
2000-03-08 | 2002-01-17 | Address | ATTN: JOHN SHEWCHUK, 66 COMMACK RD., COMMACK, NY, 11725, USA (Type of address: Service of Process) |
1994-08-23 | 2000-03-08 | Address | 66 COMMACK ROAD, COMMACK, NY, 11725, 3405, USA (Type of address: Principal Executive Office) |
1994-08-23 | 2000-03-08 | Address | 47-27 LITTLE NECK PARKWAY, APT. 4G, LITTLE NECK, NY, 11362, USA (Type of address: Chief Executive Officer) |
1994-08-23 | 2000-03-08 | Address | ATTN: NEAL BROXMEYER, 66 COMMACK ROAD, COMMACK, NY, 11725, 3405, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
211228001212 | 2021-12-28 | BIENNIAL STATEMENT | 2021-12-28 |
060324002574 | 2006-03-24 | BIENNIAL STATEMENT | 2006-01-01 |
020117002417 | 2002-01-17 | BIENNIAL STATEMENT | 2002-01-01 |
000308002727 | 2000-03-08 | BIENNIAL STATEMENT | 2000-01-01 |
980302002320 | 1998-03-02 | BIENNIAL STATEMENT | 1998-01-01 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State