Name: | THE FIRST OF LONG ISLAND CORPORATION |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 08 Feb 1984 (41 years ago) |
Entity Number: | 893598 |
ZIP code: | 11545 |
County: | Nassau |
Place of Formation: | New York |
Principal Address: | 10 GLEN HEAD ROAD, GLEN HEAD, NY, United States, 11545 |
Address: | LONG ISLAND, 10 GLEN HEAD ROAD, GLEN HEAD, NY, United States, 11545 |
Shares Details
Shares issued 80000000
Share Par Value 0.1
Type PAR VALUE
Name | Role | Address |
---|---|---|
CHRISTOPHER BECKER | Chief Executive Officer | 10 GLEN HEAD ROAD, GLEN HEAD, NY, United States, 11545 |
Name | Role | Address |
---|---|---|
THE FIRST NATIONAL BANK OF | DOS Process Agent | LONG ISLAND, 10 GLEN HEAD ROAD, GLEN HEAD, NY, United States, 11545 |
Name | Role | Address |
---|---|---|
THE FIRST NATIONAL BANK | Agent | OF LONG ISLAND, 10 GLEN HEAD ROAD, GLEN HEAD, NY, 11545 |
Start date | End date | Type | Value |
---|---|---|---|
2021-12-14 | 2022-12-09 | Shares | Share type: PAR VALUE, Number of shares: 80000000, Par value: 0.1 |
2018-04-24 | 2021-12-14 | Shares | Share type: PAR VALUE, Number of shares: 80000000, Par value: 0.1 |
2014-05-05 | 2018-04-24 | Shares | Share type: PAR VALUE, Number of shares: 40000000, Par value: 0.1 |
2004-02-09 | 2020-02-06 | Address | 10 GLEN HEAD ROAD, GLEN HEAD, NY, 11545, USA (Type of address: Chief Executive Officer) |
1997-07-01 | 2014-05-05 | Shares | Share type: PAR VALUE, Number of shares: 20000000, Par value: 0.1 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
200206060051 | 2020-02-06 | BIENNIAL STATEMENT | 2020-02-01 |
180424000140 | 2018-04-24 | CERTIFICATE OF AMENDMENT | 2018-04-24 |
180221006167 | 2018-02-21 | BIENNIAL STATEMENT | 2018-02-01 |
160506006102 | 2016-05-06 | BIENNIAL STATEMENT | 2016-02-01 |
140505000571 | 2014-05-05 | CERTIFICATE OF AMENDMENT | 2014-05-05 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State