Search icon

280 GUY LOMBARDO AVENUE OWNERS, INC.

Company Details

Name: 280 GUY LOMBARDO AVENUE OWNERS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 12 Jul 1984 (41 years ago)
Entity Number: 929693
ZIP code: 11501
County: Nassau
Place of Formation: New York
Address: 369 WILLIS AVE, 369 WILLIS AVENUE, MINEOLA, NY, United States, 11501
Principal Address: EBMG, 369 WILLIS AVE, MINEOLA, NY, United States, 11501

Shares Details

Shares issued 40000

Share Par Value 1

Type PAR VALUE

DOS Process Agent

Name Role Address
280 GUY LOMBARDO AVENUE OWNERS, INC. DOS Process Agent 369 WILLIS AVE, 369 WILLIS AVENUE, MINEOLA, NY, United States, 11501

Chief Executive Officer

Name Role Address
DONNA GUGEL Chief Executive Officer C/O EBMG, 369 WILLIS AVENUE, MINEOLA, NY, United States, 11501

History

Start date End date Type Value
2024-07-15 2024-08-07 Shares Share type: PAR VALUE, Number of shares: 40000, Par value: 1
2024-07-15 2024-07-15 Address C/O EBMG, 369 WILLIS AVENUE, MINEOLA, NY, 11501, USA (Type of address: Chief Executive Officer)
2023-06-01 2024-07-15 Shares Share type: PAR VALUE, Number of shares: 40000, Par value: 1
2022-04-28 2023-06-01 Shares Share type: PAR VALUE, Number of shares: 40000, Par value: 1
2022-03-21 2022-04-28 Shares Share type: PAR VALUE, Number of shares: 40000, Par value: 1

Filings

Filing Number Date Filed Type Effective Date
240715002303 2024-07-15 BIENNIAL STATEMENT 2024-07-15
220701000807 2022-07-01 BIENNIAL STATEMENT 2022-07-01
200702060337 2020-07-02 BIENNIAL STATEMENT 2020-07-01
180703006710 2018-07-03 BIENNIAL STATEMENT 2018-07-01
160705006813 2016-07-05 BIENNIAL STATEMENT 2016-07-01

Date of last update: 17 Mar 2025

Sources: New York Secretary of State