THOROUGHBRED LUXURY LIMOUSINE SERVICE, INC.

Name: | THOROUGHBRED LUXURY LIMOUSINE SERVICE, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 03 Oct 1984 (41 years ago) |
Entity Number: | 947725 |
ZIP code: | 11572 |
County: | Queens |
Place of Formation: | New York |
Address: | 108 FREDERICK ST., OCEANSIDE, NY, United States, 11572 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
GLENN FUSTANIO | Chief Executive Officer | 108 FREDERICK ST., OCEANSIDE, NY, United States, 11572 |
Name | Role | Address |
---|---|---|
THOROUGHBRED LUXURY LIMOUSINE SERVICE, INC. | DOS Process Agent | 108 FREDERICK ST., OCEANSIDE, NY, United States, 11572 |
Start date | End date | Type | Value |
---|---|---|---|
2005-01-27 | 2014-09-11 | Address | 411 GUY LOMBARDO AVE, FREEPORT, NY, 11520, USA (Type of address: Service of Process) |
2005-01-27 | 2014-09-11 | Address | 411 GUY LOMBARDO AVE, FREEPORT, NY, 11520, USA (Type of address: Chief Executive Officer) |
2005-01-27 | 2014-09-11 | Address | 411 GUY LOMBARDO AVE, FREEPORT, NY, 11520, USA (Type of address: Principal Executive Office) |
1993-10-22 | 2005-01-27 | Address | 116 FREDERICK AVENUE, SOUTH FLORAL PARK, NY, 11001, USA (Type of address: Principal Executive Office) |
1993-10-22 | 2005-01-27 | Address | 116 FREDERICK AVENUE, SOUTH FLORAL PARK, NY, 11001, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
140911006101 | 2014-09-11 | BIENNIAL STATEMENT | 2012-10-01 |
101105002300 | 2010-11-05 | BIENNIAL STATEMENT | 2010-10-01 |
081008002712 | 2008-10-08 | BIENNIAL STATEMENT | 2008-10-01 |
061005002783 | 2006-10-05 | BIENNIAL STATEMENT | 2006-10-01 |
050127002558 | 2005-01-27 | BIENNIAL STATEMENT | 2004-10-01 |
This company hasn't received any reviews.
Date of last update: 17 Mar 2025
Sources: New York Secretary of State