250 WEST MERRICK ROAD OWNERS CORP.

Name: | 250 WEST MERRICK ROAD OWNERS CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 19 Jun 1984 (41 years ago) |
Entity Number: | 924371 |
ZIP code: | 11803 |
County: | Nassau |
Place of Formation: | New York |
Address: | C/O ALEXANDER WOLF, ONE DUPONT ST. SUITE 200, PLAINVIEW, NY, United States, 11803 |
Shares Details
Shares issued 100000
Share Par Value 1
Type PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | C/O ALEXANDER WOLF, ONE DUPONT ST. SUITE 200, PLAINVIEW, NY, United States, 11803 |
Name | Role | Address |
---|---|---|
GLORIA PANTINA | Chief Executive Officer | C/O ALEXANDER WOLF, ONE DUPONT ST. SUITE 200, PLAINVIEW, NY, United States, 11803 |
Start date | End date | Type | Value |
---|---|---|---|
2014-06-10 | 2019-03-08 | Address | 131 MINEOLA BLVD., MINEOLA, NY, 11501, USA (Type of address: Principal Executive Office) |
2000-05-30 | 2019-03-08 | Address | 252 MINEOLA BLVD, MINEOLA, NY, 11501, USA (Type of address: Service of Process) |
2000-05-30 | 2019-03-08 | Address | PO BOX 164, ALBERTSON, NY, 11507, USA (Type of address: Chief Executive Officer) |
2000-05-30 | 2014-06-10 | Address | 252 MINEOLA BLVD, MINEOLA, NY, 11501, USA (Type of address: Principal Executive Office) |
1996-07-11 | 2000-05-30 | Address | PO BOX 164, ALBERTSON, NY, 11507, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
200601060795 | 2020-06-01 | BIENNIAL STATEMENT | 2020-06-01 |
190308002006 | 2019-03-08 | BIENNIAL STATEMENT | 2018-06-01 |
140610006101 | 2014-06-10 | BIENNIAL STATEMENT | 2014-06-01 |
120605006072 | 2012-06-05 | BIENNIAL STATEMENT | 2012-06-01 |
100625002376 | 2010-06-25 | BIENNIAL STATEMENT | 2010-06-01 |
This company hasn't received any reviews.
Date of last update: 17 Mar 2025
Sources: New York Secretary of State