Name: | 20 CANTERBURY OWNERS CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 11 Jan 1982 (43 years ago) |
Entity Number: | 745170 |
ZIP code: | 11022 |
County: | Nassau |
Place of Formation: | New York |
Address: | PO BOX 222120, GREAT NECK, NY, United States, 11022 |
Principal Address: | 10 WELWYN PL, GREAT NECK, NY, United States, 11021 |
Shares Details
Shares issued 50000
Share Par Value 0.1
Type PAR VALUE
Name | Role | Address |
---|---|---|
RICHLAND MANAGEMENT CO INC | DOS Process Agent | PO BOX 222120, GREAT NECK, NY, United States, 11022 |
Name | Role | Address |
---|---|---|
ALAN FRIEDMAN | Chief Executive Officer | 20 CANTERBURY RD., APT 2P, GREAT NECK, NY, United States, 11021 |
Start date | End date | Type | Value |
---|---|---|---|
2000-03-15 | 2008-05-08 | Address | 535 BROADHOLLOW ROAD, SUITE A-15, MELVILLE, NY, 11747, USA (Type of address: Service of Process) |
2000-03-15 | 2008-05-08 | Address | 535 BROADHOLLOW ROAD, SUITE A-15, MELVILLE, NY, 11747, USA (Type of address: Principal Executive Office) |
2000-03-15 | 2010-02-23 | Address | 20 CANTERBURY RD., #2J, GREAT NECK, NY, 11021, USA (Type of address: Chief Executive Officer) |
1998-01-27 | 2000-03-15 | Address | 535 BROADHOLLOW RD, MELVILLE, NY, 11747, 3775, USA (Type of address: Principal Executive Office) |
1998-01-27 | 2000-03-15 | Address | 20 CANTERBURY RD, APT 2E, GREAT NECK, NY, 11021, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
211201004093 | 2021-12-01 | BIENNIAL STATEMENT | 2021-12-01 |
140516002184 | 2014-05-16 | BIENNIAL STATEMENT | 2014-01-01 |
120511002392 | 2012-05-11 | BIENNIAL STATEMENT | 2012-01-01 |
100223002489 | 2010-02-23 | BIENNIAL STATEMENT | 2010-01-01 |
080508003256 | 2008-05-08 | BIENNIAL STATEMENT | 2008-01-01 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State