Search icon

CHURCH 2000 LTD.

Print

Details

Entity Number 2382719

Status Active

NameCHURCH 2000 LTD.

CountyNassau

Date of registration 26 May 1999 (25 years ago)

Legal typeDOMESTIC BUSINESS CORPORATION

Place of FormationNew York

Principal Address 49 WEST 32ND STREET,, 2ND FLOOR, NEW YORK, NY, United States, 10001

Principal Address ZIP code 10001

Address 49 W 32ND ST, 2ND FLOOR, NEW YORK, NY, United States, 10001

Address ZIP code 10001

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address

CHURCH 2000 LTD.

DOS Process Agent

49 W 32ND ST, 2ND FLOOR, NEW YORK, NY, United States, 10001

Chief Executive Officer

Name Role Address

HAROLD THURMAN

Chief Executive Officer

49 WEST 32ND STREET,, 2ND FLOOR, NEW YORK, NY, United States, 10001

History

Start date End date Type Value

2014-01-16

2019-09-09

Address

4910 W 32ND ST, NEW YORK, NY, 10001, USA (Type of address: Service of Process)

2005-09-20

2019-01-09

Address

2700 GRAND AVE, BELLMORE, NY, 11710, USA (Type of address: Chief Executive Officer)

2005-09-20

2019-01-09

Address

2700 GRANDAVE, BELLMORE, NY, 11710, USA (Type of address: Principal Executive Office)

1999-05-26

2014-01-16

Address

2700 GRAND AVE., BELLMORE, NY, 11710, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date

190909060516

2019-09-09

BIENNIAL STATEMENT

2019-05-01

190109002010

2019-01-09

AMENDMENT TO BIENNIAL STATEMENT

2017-05-01

170626006131

2017-06-26

BIENNIAL STATEMENT

2017-05-01

150507006082

2015-05-07

BIENNIAL STATEMENT

2015-05-01

140116002034

2014-01-16

BIENNIAL STATEMENT

2013-05-01

050920002111

2005-09-20

BIENNIAL STATEMENT

2005-05-01

990526000593

1999-05-26

CERTIFICATE OF INCORPORATION

1999-05-26

Date of last update: 30 Jul 2024

Sources: Companies info , Historical Data , Complaints , Contacts