Name: | 250 AND 255 CENTRAL AVENUE OWNERS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 22 Apr 1982 (43 years ago) |
Entity Number: | 765586 |
ZIP code: | 11747 |
County: | Nassau |
Place of Formation: | New York |
Address: | 535 BROADHOLLOW ROAD, MELVILLE, NY, United States, 11747 |
Shares Details
Shares issued 30000
Share Par Value 1
Type PAR VALUE
Name | Role | Address |
---|---|---|
EINSIDLER MANAGEMENT, INC. | DOS Process Agent | 535 BROADHOLLOW ROAD, MELVILLE, NY, United States, 11747 |
Name | Role | Address |
---|---|---|
JAN ANGARITA C/O EINSIDLER MANAGEMENT, INC. | Chief Executive Officer | 535 BROADHOLLOW ROAD, SUITE A-15, MELVILLE, NY, United States, 11747 |
Start date | End date | Type | Value |
---|---|---|---|
2025-03-07 | 2025-03-07 | Address | 535 BROADHOLLOW ROAD, SUITE A-15, MELVILLE, NY, 11747, USA (Type of address: Chief Executive Officer) |
2025-02-18 | 2025-03-07 | Shares | Share type: PAR VALUE, Number of shares: 30000, Par value: 1 |
2024-09-23 | 2025-02-18 | Shares | Share type: PAR VALUE, Number of shares: 30000, Par value: 1 |
2024-02-22 | 2024-09-23 | Shares | Share type: PAR VALUE, Number of shares: 30000, Par value: 1 |
2023-01-19 | 2024-02-22 | Shares | Share type: PAR VALUE, Number of shares: 30000, Par value: 1 |
2015-03-16 | 2025-03-07 | Address | 250 CENTRAL AVE, APT B-205, LAWRENCE, NY, 11559, USA (Type of address: Chief Executive Officer) |
2015-03-16 | 2025-03-07 | Address | 535 BROADHOLLOW ROAD, MELVILLE, NY, 11747, USA (Type of address: Service of Process) |
2007-08-13 | 2015-03-16 | Address | ONE DUPONT ST, PLAINVIEW, NY, 11803, USA (Type of address: Service of Process) |
2007-08-13 | 2015-03-16 | Address | ONE DUPONT ST, PLAINVIEW, NY, 11803, USA (Type of address: Principal Executive Office) |
2007-08-13 | 2015-03-16 | Address | 255 CENTRAL AVE, APT B-204, LAWRENCE, NY, 11559, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250307003647 | 2025-03-07 | BIENNIAL STATEMENT | 2025-03-07 |
150316006091 | 2015-03-16 | BIENNIAL STATEMENT | 2014-04-01 |
120718002299 | 2012-07-18 | BIENNIAL STATEMENT | 2012-04-01 |
100419003270 | 2010-04-19 | BIENNIAL STATEMENT | 2010-04-01 |
080409002645 | 2008-04-09 | BIENNIAL STATEMENT | 2008-04-01 |
070813003579 | 2007-08-13 | BIENNIAL STATEMENT | 2006-04-01 |
020416002361 | 2002-04-16 | BIENNIAL STATEMENT | 2002-04-01 |
000427002266 | 2000-04-27 | BIENNIAL STATEMENT | 2000-04-01 |
980515002326 | 1998-05-15 | BIENNIAL STATEMENT | 1998-04-01 |
960528002053 | 1996-05-28 | BIENNIAL STATEMENT | 1996-04-01 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State