Name: | 30-34 PEARSALL OWNERS CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 20 Feb 1981 (44 years ago) |
Entity Number: | 680704 |
ZIP code: | 11553 |
County: | New York |
Place of Formation: | New York |
Principal Address: | 404 MAIN STREET, PORT WASHINGTON, NY, United States, 11050 |
Address: | 333 EARLE OVINGTON BLVD #1010, UNIONDALE, NY, United States, 11553 |
Shares Details
Shares issued 100000
Share Par Value 1
Type PAR VALUE
Name | Role | Address |
---|---|---|
SIEGRID MARTONE | Chief Executive Officer | 30 PEARSALL AVENUE, GLEN COVE, NY, United States, 11542 |
Name | Role | Address |
---|---|---|
C/O FORCHELLI DEEGAN TERRANA LLP | DOS Process Agent | 333 EARLE OVINGTON BLVD #1010, UNIONDALE, NY, United States, 11553 |
Start date | End date | Type | Value |
---|---|---|---|
2011-02-23 | 2020-03-06 | Address | ROBERT CHICCO, THE OMNI, 333 EARLE OVINGTON BLVD #1010, UNIONDALE, NY, 11553, USA (Type of address: Service of Process) |
2007-02-23 | 2011-02-23 | Address | 330 OLD COUNTRY ROAD, MINEOLA, NY, 11501, USA (Type of address: Service of Process) |
2006-05-31 | 2007-02-23 | Address | 30 PEARSALL AVE, GLEN COVE, NY, 11542, USA (Type of address: Chief Executive Officer) |
2006-05-31 | 2007-02-23 | Address | 404 MAIN ST, PORT WASHINGTON, NY, 11050, USA (Type of address: Principal Executive Office) |
2006-05-31 | 2007-02-23 | Address | 330 OLD COUNTRY RD, MINEOLA, NY, 11501, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
200306061237 | 2020-03-06 | BIENNIAL STATEMENT | 2019-02-01 |
130305002239 | 2013-03-05 | BIENNIAL STATEMENT | 2013-02-01 |
110223003025 | 2011-02-23 | BIENNIAL STATEMENT | 2011-02-01 |
090202002977 | 2009-02-02 | BIENNIAL STATEMENT | 2009-02-01 |
070223002420 | 2007-02-23 | BIENNIAL STATEMENT | 2007-02-01 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State