Search icon

NEW YORK REPRESENTATIVES, LTD.

Company claim

Is this your business?

Get access!

Company Details

Name: NEW YORK REPRESENTATIVES, LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 08 Sep 1983 (42 years ago)
Entity Number: 866774
ZIP code: 11787
County: Suffolk
Place of Formation: New York
Address: 42 SPRUCE STREET, SMITHTOWN, NY, United States, 11787

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
KATHLEEN DALEO Chief Executive Officer 42 SPRUCE STREET, SMITHTOWN, NY, United States, 11787

DOS Process Agent

Name Role Address
NEW YORK REPRESENTATIVES, LTD. DOS Process Agent 42 SPRUCE STREET, SMITHTOWN, NY, United States, 11787

Form 5500 Series

Employer Identification Number (EIN):
112657913
Plan Year:
2016
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2016
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2015
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2014
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2013
Number Of Participants:
4
Sponsors Telephone Number:

History

Start date End date Type Value
2009-08-24 2019-04-01 Address 435 MAIN STREET, FARMINGDALE, NY, 11735, 3510, USA (Type of address: Chief Executive Officer)
2007-09-04 2009-08-24 Address 435 MAIN STREET, FARMINGDALE, NY, 11735, 3510, USA (Type of address: Chief Executive Officer)
1997-10-14 2019-04-01 Address 435 MAIN STREET, FARMINGDALE, NY, 11735, 3510, USA (Type of address: Principal Executive Office)
1997-10-14 2019-04-01 Address 435 MAIN STREET, FARMINGDALE, NY, 11735, 3510, USA (Type of address: Service of Process)
1997-10-14 2007-09-04 Address 435 MAIN STREET, FARMINGDALE, NY, 11735, 3510, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
190909060641 2019-09-09 BIENNIAL STATEMENT 2019-09-01
190401060576 2019-04-01 BIENNIAL STATEMENT 2017-09-01
150901006777 2015-09-01 BIENNIAL STATEMENT 2015-09-01
131011007105 2013-10-11 BIENNIAL STATEMENT 2013-09-01
111013003339 2011-10-13 BIENNIAL STATEMENT 2011-09-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 17 Mar 2025

Sources: New York Secretary of State