Name: | OLD COURT MANAGEMENT CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 30 Jul 1984 (41 years ago) |
Entity Number: | 933401 |
ZIP code: | 11942 |
County: | Nassau |
Place of Formation: | New York |
Address: | 51 JONES ROAD, EAST QUOGUE, NY, United States, 11942 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JACQUES BLINBAUM | DOS Process Agent | 51 JONES ROAD, EAST QUOGUE, NY, United States, 11942 |
Name | Role | Address |
---|---|---|
JACQUES BLINBAUM | Chief Executive Officer | 51 JONES ROAD, EAST QUOGUE, NY, United States, 11942 |
Start date | End date | Type | Value |
---|---|---|---|
1996-09-10 | 2013-11-07 | Address | 17 ROGER DR, PORT WASHINGTON, NY, 11050, USA (Type of address: Principal Executive Office) |
1996-09-10 | 2013-11-07 | Address | 17 ROGER DR, PORT WASHINGTON, NY, 11050, USA (Type of address: Chief Executive Officer) |
1996-09-10 | 2013-11-07 | Address | 17 ROGER DR, PORT WASHINGTON, NY, 11050, USA (Type of address: Service of Process) |
1993-03-18 | 1996-09-10 | Address | 2001 MARCUS AVE, STE;N121, LAKE SUCCESS, NY, 11042, USA (Type of address: Chief Executive Officer) |
1993-03-18 | 1996-09-10 | Address | 2001 MARCUS AVE, LAKE SUCCESS, NY, 11042, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
180710006514 | 2018-07-10 | BIENNIAL STATEMENT | 2018-07-01 |
160719006191 | 2016-07-19 | BIENNIAL STATEMENT | 2016-07-01 |
140701006590 | 2014-07-01 | BIENNIAL STATEMENT | 2014-07-01 |
131107007180 | 2013-11-07 | BIENNIAL STATEMENT | 2012-07-01 |
101028002947 | 2010-10-28 | BIENNIAL STATEMENT | 2010-07-01 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State