Search icon

HEMPSTEAD GARDENS OWNERS CORP.

Company claim

Is this your business?

Get access!

Company Details

Name: HEMPSTEAD GARDENS OWNERS CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 25 Apr 1983 (42 years ago)
Entity Number: 837176
ZIP code: 11375
County: Nassau
Place of Formation: New York
Address: BARON & BARON, 118-21 QUEENS BLVD, FOREST HILLS, NY, United States, 11375
Principal Address: 7001 BRUSH HOLLOW RD, suite 200, WESTBURY, NY, United States, 11590

Shares Details

Shares issued 28472

Share Par Value 1

Type PAR VALUE

DOS Process Agent

Name Role Address
DAVID BARON DOS Process Agent BARON & BARON, 118-21 QUEENS BLVD, FOREST HILLS, NY, United States, 11375

Chief Executive Officer

Name Role Address
ELYSE BROWS Chief Executive Officer 125 HEMPSTEAD GARDENS DR, UNIT 72B, WEST HEMPSTEAD, NY, United States, 11552

History

Start date End date Type Value
2025-04-01 2025-04-01 Address 125 HEMPSTEAD GARDENS DR, UNIT 72B, WEST HEMPSTEAD, NY, 11552, USA (Type of address: Chief Executive Officer)
2025-04-01 2025-04-01 Address 125 HEMPSTEAD GARDENS DR, APT A2B, WEST HEMPSTEAD, NY, 11552, USA (Type of address: Chief Executive Officer)
2024-01-04 2024-01-04 Address 125 HEMPSTEAD GARDENS DR, APT A2B, WEST HEMPSTEAD, NY, 11552, USA (Type of address: Chief Executive Officer)
2024-01-04 2024-01-04 Address 125 HEMPSTEAD GARDENS DR, UNIT 72B, WEST HEMPSTEAD, NY, 11552, USA (Type of address: Chief Executive Officer)
2024-01-04 2025-04-01 Address 125 HEMPSTEAD GARDENS DR, APT A2B, WEST HEMPSTEAD, NY, 11552, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250401047484 2025-04-01 BIENNIAL STATEMENT 2025-04-01
240104003597 2023-11-27 BIENNIAL STATEMENT 2023-11-27
190510002004 2019-05-10 BIENNIAL STATEMENT 2019-04-01
150506002006 2015-05-06 BIENNIAL STATEMENT 2015-04-01
130523002141 2013-05-23 BIENNIAL STATEMENT 2013-04-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 17 Mar 2025

Sources: New York Secretary of State