Name: | 79 BHR CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 11 Feb 1980 (45 years ago) |
Entity Number: | 608590 |
ZIP code: | 11791 |
County: | Nassau |
Place of Formation: | New York |
Address: | 2016 MIDLANE SOUTH, MUTTONTOWN, NY, United States, 11791 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
FRED PASSARELLA | Chief Executive Officer | 2016 MIDLANE SOUTH, MUTTONTOWN, NY, United States, 11791 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 2016 MIDLANE SOUTH, MUTTONTOWN, NY, United States, 11791 |
Start date | End date | Type | Value |
---|---|---|---|
2014-01-21 | 2014-04-04 | Address | PO BOX 1327, SYOSSET, NY, 11791, USA (Type of address: Service of Process) |
2004-02-10 | 2014-04-04 | Address | 79 BERRY HILL ROAD, SYOSSET, NY, 11791, 2624, USA (Type of address: Principal Executive Office) |
2004-02-10 | 2014-04-04 | Address | 79 BERRY HILL ROAD, SYOSSET, NY, 11791, 2624, USA (Type of address: Chief Executive Officer) |
1994-03-01 | 2014-01-21 | Address | 79 BERRY HILL ROAD, SYOSSET, NY, 11791, USA (Type of address: Service of Process) |
1993-03-10 | 2004-02-10 | Address | 79 BERRY HILL ROAD, SYOSSET, NY, 11771, 2624, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
140404002060 | 2014-04-04 | BIENNIAL STATEMENT | 2014-02-01 |
140121000973 | 2014-01-21 | CERTIFICATE OF CHANGE | 2014-01-21 |
130118000303 | 2013-01-18 | CERTIFICATE OF AMENDMENT | 2013-01-18 |
120314002293 | 2012-03-14 | BIENNIAL STATEMENT | 2012-02-01 |
100303002922 | 2010-03-03 | BIENNIAL STATEMENT | 2010-02-01 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State