Name: | NECESSARY OBJECTS, LTD. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 21 Jul 1981 (44 years ago) |
Entity Number: | 712362 |
ZIP code: | 11101 |
County: | New York |
Place of Formation: | New York |
Address: | 30-00 47TH AVENUE, LONG ISLAND CITY, NY, United States, 11101 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ADY GLUCK-FRANKEL | Chief Executive Officer | 30-00 47TH AVENUE, LONG ISLAND CITY, NY, United States, 11101 |
Name | Role | Address |
---|---|---|
ADY GLUCK-FRANKEL | DOS Process Agent | 30-00 47TH AVENUE, LONG ISLAND CITY, NY, United States, 11101 |
Start date | End date | Type | Value |
---|---|---|---|
2021-12-09 | 2022-03-29 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2009-04-14 | 2009-08-05 | Address | 30-00 47TH AVENUE, LONG ISLAND CITY, NY, 11101, USA (Type of address: Chief Executive Officer) |
2009-04-14 | 2009-08-05 | Address | 30-00 47TH AVENUE, LONG ISLAND CITY, NY, 11101, USA (Type of address: Service of Process) |
2009-04-14 | 2009-08-05 | Address | 30-00 47TH STREET, LONG ISLAND CITY, NY, 11101, USA (Type of address: Principal Executive Office) |
2001-07-23 | 2009-04-14 | Address | 503 BROADWAY, NEW YORK, NY, 10012, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
180817002054 | 2018-08-17 | BIENNIAL STATEMENT | 2017-07-01 |
090805002781 | 2009-08-05 | BIENNIAL STATEMENT | 2009-07-01 |
090414003586 | 2009-04-14 | BIENNIAL STATEMENT | 2007-07-01 |
050916002463 | 2005-09-16 | BIENNIAL STATEMENT | 2005-07-01 |
030804002280 | 2003-08-04 | BIENNIAL STATEMENT | 2003-07-01 |
Number | Adjudicates | Phase | Disposition | Date | Fine amount | Date fine paid | description |
---|---|---|---|---|---|---|---|
TWC-215077 | Office of Administrative Trials and Hearings | Issued | Settled | 2017-09-25 | 1600 | 2017-10-11 | Failed to timely notify Commission of a material information submitted to the Commission |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State