Search icon

250 AND 255 CENTRAL AVENUE OWNERS, INC.

Company Details

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

DOS Process Agent

Name Role Address
EINSIDLER MANAGEMENT, INC. DOS Process Agent 535 BROADHOLLOW ROAD, MELVILLE, NY, United States, 11747

Chief Executive Officer

Name Role Address
JAN ANGARITA C/O EINSIDLER MANAGEMENT, INC. Chief Executive Officer 535 BROADHOLLOW ROAD, SUITE A-15, MELVILLE, NY, United States, 11747

History

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)

Filings

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