Search icon

CRAEL REALTY CORP.

Company claim

Is this your business?

Get access!

Company Details

Name: CRAEL REALTY CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 09 May 1986 (39 years ago)
Entity Number: 1081202
ZIP code: 11797
County: Nassau
Place of Formation: New York
Address: 135 CROSSWAYS PARK DRIVE, SUITE 401, Woodbury, NY, United States, 11797
Principal Address: 135 CROSSWAYS PARK DR, STE 401, WOODBURY, NY, United States, 11797

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
CRAEL REALTY CORP. DOS Process Agent 135 CROSSWAYS PARK DRIVE, SUITE 401, Woodbury, NY, United States, 11797

Chief Executive Officer

Name Role Address
CRAIG KOENIGSBERG Chief Executive Officer 135 CROSSWAYS PARK DRIVE, SUITE 401, WOODBURY, NY, United States, 11797

History

Start date End date Type Value
2012-06-27 2018-05-01 Address 135 CROSSWAYS PARK DR, STE 401, WOODBURY, NY, 11797, USA (Type of address: Service of Process)
2000-08-29 2012-06-27 Address 9 PARK PLACE, GREAT NECK, NY, 11021, USA (Type of address: Principal Executive Office)
2000-08-29 2010-07-16 Address 9 PARK PLACE, GREAT NECK, NY, 11021, USA (Type of address: Chief Executive Officer)
1993-08-18 2000-08-29 Address %CLK MANAGEMENT CORPORATION, 185 GREAT NECK ROAD, GREAT NECK, NY, 11021, USA (Type of address: Principal Executive Office)
1993-05-28 1993-08-18 Address 185 GREAT NECK ROAD, GREAT NECK, NY, 11021, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
210803003867 2021-08-03 BIENNIAL STATEMENT 2021-08-03
180501006273 2018-05-01 BIENNIAL STATEMENT 2018-05-01
160510006669 2016-05-10 BIENNIAL STATEMENT 2016-05-01
140513006447 2014-05-13 BIENNIAL STATEMENT 2014-05-01
120627002768 2012-06-27 BIENNIAL STATEMENT 2012-05-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State