Search icon

SQUARE DEAL REALTY CORP.

Company Details

Name: SQUARE DEAL REALTY CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 19 Dec 1955 (69 years ago)
Entity Number: 105902
ZIP code: 11530
County: New York
Place of Formation: New York
Principal Address: 134 01 ATLANTIC AVENUE, RICHMOND HILL, NY, United States, 11418
Address: 1001 FRANKLIN AVENUE, GARDEN CITY, NY, United States, 11530

Shares Details

Shares issued 21000

Share Par Value 30

Type PAR VALUE

Chief Executive Officer

Name Role Address
IRWIN FELDMAN Chief Executive Officer 134 01 ATLANTIC AVENUE, RICHMOND HILL, NY, United States, 11418

DOS Process Agent

Name Role Address
C/O GODSBERG,ZANKEL & GOLDEN, P.C. DOS Process Agent 1001 FRANKLIN AVENUE, GARDEN CITY, NY, United States, 11530

History

Start date End date Type Value
1993-07-19 2002-05-29 Address 767 THIRD AVENUE, NEW YORK, NY, 10017, USA (Type of address: Service of Process)
1987-06-26 1993-07-19 Address & GERALDSON, 757 THIRD AVENUE, NEW YORK, NY, 10017, USA (Type of address: Service of Process)
1976-10-13 2002-05-29 Name SQUARE DEAL METAL RECYCLING INC.
1955-12-19 1976-10-13 Name SQUARE DEAL JUNK DEALERS, INC.
1955-12-19 1987-06-26 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
20100909022 2010-09-09 ASSUMED NAME CORP DISCONTINUANCE 2010-09-09
020529000362 2002-05-29 CERTIFICATE OF AMENDMENT 2002-05-29
011213002674 2001-12-13 BIENNIAL STATEMENT 2001-12-01
C236002-2 1996-06-10 ASSUMED NAME CORP INITIAL FILING 1996-06-10
940126002310 1994-01-26 BIENNIAL STATEMENT 1993-12-01

Date of last update: 19 Mar 2025

Sources: New York Secretary of State