SURF GLASS CORP.

Name: | SURF GLASS CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 14 May 1954 (71 years ago) |
Entity Number: | 94358 |
ZIP code: | 11561 |
County: | Nassau |
Place of Formation: | New York |
Address: | 457 LONG BEACH BLVD., LONG BEACH, NY, United States, 11561 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 457 LONG BEACH BLVD., LONG BEACH, NY, United States, 11561 |
Name | Role | Address |
---|---|---|
HAROLD MICHELMAN | Chief Executive Officer | 457 LONG BEACH BLVD., LONG BEACH, NY, United States, 11561 |
Start date | End date | Type | Value |
---|---|---|---|
1998-04-28 | 2000-05-24 | Address | 457 LONG BEACH BLVD, LONG BEACH, NY, 11561, USA (Type of address: Principal Executive Office) |
1998-04-28 | 2000-05-24 | Address | 457 LONG BEACH BLVD, LONG BEACH, NY, 11561, USA (Type of address: Chief Executive Officer) |
1998-04-28 | 2000-05-24 | Address | 457 L B BLVD, LONG BEACH, NY, 11561, USA (Type of address: Service of Process) |
1995-04-13 | 1998-04-28 | Address | 457 L B BLVD, LONG BEACH, NY, 11561, USA (Type of address: Chief Executive Officer) |
1995-04-13 | 1998-04-28 | Address | 457 L B BLVD, LONG BEACH, NY, 11561, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
120515006025 | 2012-05-15 | BIENNIAL STATEMENT | 2012-05-01 |
100611002779 | 2010-06-11 | BIENNIAL STATEMENT | 2010-05-01 |
080530003100 | 2008-05-30 | BIENNIAL STATEMENT | 2008-05-01 |
060515002300 | 2006-05-15 | BIENNIAL STATEMENT | 2006-05-01 |
040525002276 | 2004-05-25 | BIENNIAL STATEMENT | 2004-05-01 |
This company hasn't received any reviews.
Date of last update: 19 Mar 2025
Sources: New York Secretary of State