Search icon

1923 ROUTE 25 CORP.

Print

Details

Entity Number 4078927

Status Active

Name1923 ROUTE 25 CORP.

CountySuffolk

Date of registration 08 Apr 2011 (13 years ago)

Legal typeDOMESTIC BUSINESS CORPORATION

Place of FormationNew York

Address 6 GINGHAM COURT, RIDGE, NY, United States, 11961

Address ZIP code 11961

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address

DAVID DONOFRIO

Chief Executive Officer

6 GINGHAM COURT, RIDGE, NY, United States, 11961

DOS Process Agent

Name Role Address

DAVID DONOFRIO

DOS Process Agent

6 GINGHAM COURT, RIDGE, NY, United States, 11961

History

Start date End date Type Value

2024-01-19

2024-01-19

Address

6 GINGHAM COURT, RIDGE, NY, 11961, USA (Type of address: Chief Executive Officer)

2019-06-18

2024-01-19

Address

6 GINGHAM COURT, RIDGE, NY, 11961, USA (Type of address: Chief Executive Officer)

2019-06-18

2024-01-19

Address

6 GINGHAM COURT, RIDGE, NY, 11961, USA (Type of address: Service of Process)

2013-08-08

2019-06-18

Address

1923 MIDDLE COUNTRY RD, RIDGE, NY, 11961, USA (Type of address: Chief Executive Officer)

2013-08-08

2019-06-18

Address

6 GINGHAM COURT, RIDGE, NY, 11961, USA (Type of address: Principal Executive Office)

2011-04-08

2024-01-19

Shares

Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

2011-04-08

2019-06-18

Address

SIX GINGHAM COURT, RIDGE, NY, 11961, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date

240119002258

2024-01-19

BIENNIAL STATEMENT

2024-01-19

190618002021

2019-06-18

BIENNIAL STATEMENT

2019-04-01

130808002314

2013-08-08

BIENNIAL STATEMENT

2013-04-01

110408000135

2011-04-08

CERTIFICATE OF INCORPORATION

2011-04-08

Date of last update: 30 Jul 2024

Sources: Companies info , Historical Data , Complaints , Contacts