Name: | 175 EASTERN PARKWAY TENANTS CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 06 Aug 1984 (41 years ago) |
Entity Number: | 935161 |
ZIP code: | 11501 |
County: | New York |
Place of Formation: | New York |
Principal Address: | EBMG LLC, 369 WILLIS AVENUE, MINEOLA, NY, United States, 11501 |
Address: | 369 WILLIS AVE, MINEOLA, NY, United States, 11501 |
Shares Details
Shares issued 9000
Share Par Value 1
Type PAR VALUE
Name | Role | Address |
---|---|---|
RICHARD STAZESKY | Chief Executive Officer | EBMG LLC, 369 WILLIS AVENUE, MINEOLA, NY, United States, 11501 |
Name | Role | Address |
---|---|---|
MARK LEVINE | DOS Process Agent | 369 WILLIS AVE, MINEOLA, NY, United States, 11501 |
Start date | End date | Type | Value |
---|---|---|---|
2024-08-01 | 2024-08-01 | Address | EBMG LLC, 369 WILLIS AVENUE, MINEOLA, NY, 11501, USA (Type of address: Chief Executive Officer) |
2020-08-04 | 2024-08-01 | Address | 369 WILLIS AVENUE, MINEOLA, NY, 11501, USA (Type of address: Service of Process) |
2020-08-04 | 2024-08-01 | Address | EBMG LLC, 369 WILLIS AVENUE, MINEOLA, NY, 11501, USA (Type of address: Chief Executive Officer) |
2018-08-01 | 2020-08-04 | Address | EBMG LLC, 393 OLD COUNTRY ROAD SUITE 204, CARL PLACE, NY, 11514, USA (Type of address: Chief Executive Officer) |
2018-08-01 | 2020-08-04 | Address | 393 OLD COUNTRY RD., SUITE 204, CARLE PLACE, NY, 11514, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240801034596 | 2024-08-01 | BIENNIAL STATEMENT | 2024-08-01 |
220801001103 | 2022-08-01 | BIENNIAL STATEMENT | 2022-08-01 |
200804060645 | 2020-08-04 | BIENNIAL STATEMENT | 2020-08-01 |
180801007942 | 2018-08-01 | BIENNIAL STATEMENT | 2018-08-01 |
170323002040 | 2017-03-23 | BIENNIAL STATEMENT | 2016-08-01 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State