NEW YORK REPRESENTATIVES, LTD.

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
Name | Role | Address |
---|---|---|
KATHLEEN DALEO | Chief Executive Officer | 42 SPRUCE STREET, SMITHTOWN, NY, United States, 11787 |
Name | Role | Address |
---|---|---|
NEW YORK REPRESENTATIVES, LTD. | DOS Process Agent | 42 SPRUCE STREET, SMITHTOWN, NY, United States, 11787 |
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) |
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 |
This company hasn't received any reviews.
Date of last update: 17 Mar 2025
Sources: New York Secretary of State