Name: | 303 E. 37 OWNERS CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 02 Jul 1980 (45 years ago) |
Entity Number: | 636945 |
ZIP code: | 11514 |
County: | New York |
Place of Formation: | New York |
Address: | EBMG, LLC, 393 OLD COUNTRY RD., SUITE 204, CARLE PLACE, NY, United States, 11514 |
Shares Details
Shares issued 40000
Share Par Value 1
Type PAR VALUE
Name | Role | Address |
---|---|---|
303 E. 37 OWNERS CORP. | DOS Process Agent | EBMG, LLC, 393 OLD COUNTRY RD., SUITE 204, CARLE PLACE, NY, United States, 11514 |
Name | Role | Address |
---|---|---|
MARCY KORNBLUM | Chief Executive Officer | 393, SUITE 204, CARLE PLACE, NY, United States, 11514 |
Start date | End date | Type | Value |
---|---|---|---|
2023-12-19 | 2023-12-19 | Address | 393, SUITE 204, CARLE PLACE, NY, 11514, USA (Type of address: Chief Executive Officer) |
2022-12-06 | 2023-12-19 | Shares | Share type: PAR VALUE, Number of shares: 40000, Par value: 1 |
2016-07-05 | 2023-12-19 | Address | EBMG, LLC, 393 OLD COUNTRY RD., SUITE 204, CARLE PLACE, NY, 11514, USA (Type of address: Service of Process) |
2016-07-05 | 2023-12-19 | Address | 393, SUITE 204, CARLE PLACE, NY, 11514, USA (Type of address: Chief Executive Officer) |
2004-10-26 | 2016-07-05 | Address | 1981 MARCUS AVE, STE C131, LAKE SUCCESS, NY, 11042, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
231219000916 | 2023-12-19 | BIENNIAL STATEMENT | 2023-12-19 |
160705006843 | 2016-07-05 | BIENNIAL STATEMENT | 2016-07-01 |
140718006235 | 2014-07-18 | BIENNIAL STATEMENT | 2014-07-01 |
120905002058 | 2012-09-05 | BIENNIAL STATEMENT | 2012-07-01 |
100830002476 | 2010-08-30 | BIENNIAL STATEMENT | 2010-07-01 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State