Name: | S & I CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 20 Sep 1983 (42 years ago) |
Entity Number: | 869030 |
ZIP code: | 11590 |
County: | Kings |
Place of Formation: | New York |
Address: | 538 ROOSEVELT WAY, WESTBURY, NY, United States, 11590 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 538 ROOSEVELT WAY, WESTBURY, NY, United States, 11590 |
Name | Role | Address |
---|---|---|
SYLVIA EDELSTEIN | Chief Executive Officer | 538 ROOSEVELT WAY, WESTBURY, NY, United States, 11590 |
Start date | End date | Type | Value |
---|---|---|---|
2009-11-02 | 2011-09-22 | Address | 540 JERICHO TPKE, SYOSSET, NY, 11791, USA (Type of address: Chief Executive Officer) |
2009-11-02 | 2011-09-22 | Address | 540 JERICHO TPKE, SYOSSET, NY, 11791, USA (Type of address: Principal Executive Office) |
1993-05-04 | 2009-11-02 | Address | 80-42 212 STREET, JAMAICA, NY, 11427, USA (Type of address: Chief Executive Officer) |
1993-05-04 | 2009-11-02 | Address | 80-42 212 STREET, JAMAICA, NY, 11427, USA (Type of address: Principal Executive Office) |
1993-05-04 | 2011-09-22 | Address | 80-42 212 STREET, JAMAICA, NY, 11427, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
110922002606 | 2011-09-22 | BIENNIAL STATEMENT | 2011-09-01 |
091102002638 | 2009-11-02 | BIENNIAL STATEMENT | 2009-09-01 |
070829002939 | 2007-08-29 | BIENNIAL STATEMENT | 2007-09-01 |
051115002088 | 2005-11-15 | BIENNIAL STATEMENT | 2005-09-01 |
030822002126 | 2003-08-22 | BIENNIAL STATEMENT | 2003-09-01 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State