Search icon

2386 HEMPSTEAD, INC.

Print

Details

Entity Number 2552490

Status Active

Name2386 HEMPSTEAD, INC.

CountyNassau

Date of registration 13 Sep 2000 (24 years ago)

Legal typeDOMESTIC BUSINESS CORPORATION

Place of FormationNew York

Address 52 ELM STREET, SUITE 1, HUNTINGTON, NY, United States, 11743

Address ZIP code 11743

Principal Address 45 GLEN COVE RD, GREENVALE, NY, United States, 11548

Principal Address ZIP code 11548

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address

2386 HEMPSTEAD, INC.

DOS Process Agent

52 ELM STREET, SUITE 1, HUNTINGTON, NY, United States, 11743

Chief Executive Officer

Name Role Address

SCOTT GRODSKY

Chief Executive Officer

45 GLEN COVE RD, GREENVALE, NY, United States, 11548

History

Start date End date Type Value

2013-03-18

2021-06-11

Address

45 GLEN COVE RD, GREENVALE, NY, 11548, USA (Type of address: Service of Process)

2002-09-04

2013-03-18

Address

2386 HEMPSTEAD TPKE, EAST MEADOW, NY, 11554, USA (Type of address: Chief Executive Officer)

2002-09-04

2013-03-18

Address

2386 HEMPSTEAD TPKE, EAST MEADOW, NY, 11554, USA (Type of address: Principal Executive Office)

2000-09-13

2013-03-18

Address

2386 HEMPSTEAD TURNPIKE, EAST MEADOW, NY, 11554, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date

210611060092

2021-06-11

BIENNIAL STATEMENT

2020-09-01

140929006328

2014-09-29

BIENNIAL STATEMENT

2014-09-01

130318002045

2013-03-18

BIENNIAL STATEMENT

2012-09-01

041019002306

2004-10-19

BIENNIAL STATEMENT

2004-09-01

020904002598

2002-09-04

BIENNIAL STATEMENT

2002-09-01

000913000775

2000-09-13

CERTIFICATE OF INCORPORATION

2000-09-13

Date of last update: 30 Jul 2024

Sources: Companies info , Historical Data , Complaints , Contacts