Name: | EAST MEADOW STAMPS INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 27 Dec 1983 (41 years ago) |
Entity Number: | 883393 |
ZIP code: | 11801 |
County: | Nassau |
Place of Formation: | New York |
Address: | 22 PAGE DRIVE, HICKSVILLE, NY, United States, 11801 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ANTHONY DIFILIPPO | DOS Process Agent | 22 PAGE DRIVE, HICKSVILLE, NY, United States, 11801 |
Name | Role | Address |
---|---|---|
ANTHONY DIFILIPPO | Chief Executive Officer | 22 PAGE DRIVE, HICKSVILLE, NY, United States, 11801 |
Start date | End date | Type | Value |
---|---|---|---|
1983-12-27 | 1993-05-18 | Address | 26 HARMONY LANE, WESTBURY, NY, 11590, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
131230002311 | 2013-12-30 | BIENNIAL STATEMENT | 2013-12-01 |
111227002467 | 2011-12-27 | BIENNIAL STATEMENT | 2011-12-01 |
091215002243 | 2009-12-15 | BIENNIAL STATEMENT | 2009-12-01 |
071218002762 | 2007-12-18 | BIENNIAL STATEMENT | 2007-12-01 |
060113002821 | 2006-01-13 | BIENNIAL STATEMENT | 2005-12-01 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State