Search icon

CACTUS AT MANORVILLE LTD

Print

Details

Entity Number 3712132

Status Active

NameCACTUS AT MANORVILLE LTD

CountyUlster

Date of registration 22 Aug 2008 (16 years ago)

Legal typeDOMESTIC BUSINESS CORPORATION

Place of FormationNew York

Address 100 E JEFRYN BLVD., DEER PARK, NY, United States, 11729

Address ZIP code 11729

Principal Address 4 SPINNER LANE, COMMACK, NY, United States, 11725

Principal Address ZIP code 11725

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address

PETER MELE

Chief Executive Officer

100 E JEFRYN BLVD, STE H, DEER PARK, NY, United States, 11729

DOS Process Agent

Name Role Address

CACTUS AT MANORVILLE LTD

DOS Process Agent

100 E JEFRYN BLVD., DEER PARK, NY, United States, 11729

History

Start date End date Type Value

2018-08-21

2020-08-03

Address

100 E JEFRYN BLVD., DEER PARK, NY, 11729, USA (Type of address: Service of Process)

2010-08-17

2018-08-21

Address

150 MOTOR PKWY, STE 205, HAUPPAUGE, NY, 11788, USA (Type of address: Chief Executive Officer)

2010-08-17

2018-08-21

Address

4 HEATHER CT, DIX HILLS, NY, 11746, USA (Type of address: Principal Executive Office)

2010-08-17

2018-08-21

Address

150 MOTOR PKWY, HAUPPAUGE, NY, 11788, USA (Type of address: Service of Process)

2008-08-22

2010-08-17

Address

990 GRAND BOULEVARD, DEER PARK, NY, 11729, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date

200803062391

2020-08-03

BIENNIAL STATEMENT

2020-08-01

180821006251

2018-08-21

BIENNIAL STATEMENT

2018-08-01

140827006247

2014-08-27

BIENNIAL STATEMENT

2014-08-01

120828002490

2012-08-28

BIENNIAL STATEMENT

2012-08-01

100817002130

2010-08-17

BIENNIAL STATEMENT

2010-08-01

080822000300

2008-08-22

CERTIFICATE OF INCORPORATION

2008-08-22

Date of last update: 30 Jul 2024

Sources: Companies info , Historical Data , Complaints , Contacts