70-80 GIBSON BOULEVARD OWNERS, INC.

Name: | 70-80 GIBSON BOULEVARD OWNERS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 20 Sep 1983 (42 years ago) |
Entity Number: | 869008 |
ZIP code: | 11563 |
County: | Nassau |
Place of Formation: | New York |
Address: | 100 BROADWAY, SUITE 550, LYNBROOK, NY, United States, 11563 |
Shares Details
Shares issued 25000
Share Par Value 1
Type PAR VALUE
Name | Role | Address |
---|---|---|
DIANE ROMANELLI | DOS Process Agent | 100 BROADWAY, SUITE 550, LYNBROOK, NY, United States, 11563 |
Name | Role | Address |
---|---|---|
DIANE ROMANELLI | Chief Executive Officer | 100 BROADWAY, SUITE 550, LYNBROOK, NY, United States, 11563 |
Start date | End date | Type | Value |
---|---|---|---|
2025-06-24 | 2025-06-24 | Address | C/O TCM, 2375 BEDFORD AVE, BELLMORE, NY, 11710, USA (Type of address: Chief Executive Officer) |
2025-06-24 | 2025-06-24 | Address | 100 BROADWAY, SUITE 550, LYNBROOK, NY, 11563, USA (Type of address: Chief Executive Officer) |
2022-03-11 | 2025-06-24 | Shares | Share type: PAR VALUE, Number of shares: 25000, Par value: 1 |
2003-09-18 | 2025-06-24 | Address | C/O TCM, 2375 BEDFORD AVE, BELLMORE, NY, 11710, USA (Type of address: Chief Executive Officer) |
2003-09-18 | 2025-06-24 | Address | HEIDI AMORESE, 2375 BEDFORD AVE, BELLMORE, NY, 11710, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250624004415 | 2025-06-24 | BIENNIAL STATEMENT | 2025-06-24 |
210930002057 | 2021-09-30 | BIENNIAL STATEMENT | 2021-09-30 |
030918002463 | 2003-09-18 | BIENNIAL STATEMENT | 2003-09-01 |
000128002031 | 2000-01-28 | BIENNIAL STATEMENT | 1999-09-01 |
971028002188 | 1997-10-28 | BIENNIAL STATEMENT | 1997-09-01 |
This company hasn't received any reviews.
Date of last update: 17 Mar 2025
Sources: New York Secretary of State