Name: | CROYDON MANOR APT. CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 20 Dec 1984 (40 years ago) |
Entity Number: | 961790 |
ZIP code: | 11375 |
County: | Queens |
Place of Formation: | New York |
Address: | 118-21 Queens Boulevard, Suite 515, Forest Hills, NY, United States, 11375 |
Principal Address: | 141-30 84TH ROAD,, SUITE C, BRIARWOOD, NY, United States, 11435 |
Shares Details
Shares issued 20000
Share Par Value 1
Type PAR VALUE
Name | Role | Address |
---|---|---|
ROXANNE MIGLIACCI | Chief Executive Officer | 141-30 84TH ROAD, SUITE C, BRIARWOOD, NY, United States, 11435 |
Name | Role | Address |
---|---|---|
BARON & BARON, ESQS., P.C. | DOS Process Agent | 118-21 Queens Boulevard, Suite 515, Forest Hills, NY, United States, 11375 |
Start date | End date | Type | Value |
---|---|---|---|
2023-12-21 | 2023-12-21 | Address | 141-30 84TH ROAD, SUITE C, BRIARWOOD, NY, 11435, USA (Type of address: Chief Executive Officer) |
2023-12-21 | 2023-12-21 | Address | PO BOX 670037, FLUSHING, NY, 11367, USA (Type of address: Chief Executive Officer) |
2022-09-20 | 2023-12-21 | Shares | Share type: PAR VALUE, Number of shares: 20000, Par value: 1 |
2022-03-03 | 2022-09-20 | Shares | Share type: PAR VALUE, Number of shares: 20000, Par value: 1 |
2019-10-07 | 2023-12-21 | Address | PO BOX 670037, FLUSHING, NY, 11367, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
231221001806 | 2023-12-21 | BIENNIAL STATEMENT | 2023-12-21 |
191007002019 | 2019-10-07 | AMENDMENT TO BIENNIAL STATEMENT | 2018-12-01 |
190926000137 | 2019-09-26 | CERTIFICATE OF CHANGE | 2019-09-26 |
190108060216 | 2019-01-08 | BIENNIAL STATEMENT | 2018-12-01 |
161223006160 | 2016-12-23 | BIENNIAL STATEMENT | 2016-12-01 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State