Search icon

426 REALTY CORP.

Company Details

Name: 426 REALTY CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 12 Mar 1986 (39 years ago)
Entity Number: 1064443
ZIP code: 11798
County: Suffolk
Place of Formation: New York
Address: PO Box 1006, Westhampton Beach, NY, United States, 11798
Principal Address: 112 MONTAUK HWY, WESTHAMPTON BEACH, NY, United States, 11978

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
ROBINSON & ASSOC. P.C. DOS Process Agent PO Box 1006, Westhampton Beach, NY, United States, 11798

Chief Executive Officer

Name Role Address
NICHOLAS J BARTOLOMEO Chief Executive Officer 1108 ROUTE 110, FARMINGDALE, NY, United States, 11735

History

Start date End date Type Value
2024-06-14 2024-06-14 Address 1108 ROUTE 110, FARMINGDALE, NY, 11735, USA (Type of address: Chief Executive Officer)
2016-06-22 2024-06-14 Address 112 MONTAUK HWY, WESTHAMPTON, NY, 11978, USA (Type of address: Service of Process)
2016-06-22 2024-06-14 Address 1108 ROUTE 110, FARMINGDALE, NY, 11735, USA (Type of address: Chief Executive Officer)
2011-08-05 2016-06-22 Address 35 ROOSEVELT AVENUE, SYOSSET, NY, 11791, USA (Type of address: Service of Process)
2011-07-22 2011-08-05 Address 35 ROOSEVELT AVENUE, SYOSSET, NY, 11791, USA (Type of address: Service of Process)
1986-03-12 2011-07-22 Address 275 BROADHOLLOW RD, MELVILLE, NY, 11747, USA (Type of address: Service of Process)
1986-03-12 2024-06-14 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
240614000997 2024-06-14 BIENNIAL STATEMENT 2024-06-14
200311060213 2020-03-11 BIENNIAL STATEMENT 2020-03-01
181026006086 2018-10-26 BIENNIAL STATEMENT 2018-03-01
160622002019 2016-06-22 BIENNIAL STATEMENT 2016-03-01
110805000913 2011-08-05 CERTIFICATE OF CHANGE 2011-08-05
110722000487 2011-07-22 CERTIFICATE OF CHANGE 2011-07-22
B332234-4 1986-03-12 CERTIFICATE OF INCORPORATION 1986-03-12

Date of last update: 27 Feb 2025

Sources: New York Secretary of State