Search icon

SPIVACK REALTY CO., INC.

Company Details

Name: SPIVACK REALTY CO., INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 23 Jun 1986 (39 years ago)
Entity Number: 1092795
ZIP code: 11753
County: Nassau
Place of Formation: New York
Principal Address: 90 SPRUCE DR, ROSLYN, NY, United States, 11576
Address: 375 NORTH BROADWAY, JERICHO, NY, United States, 11753

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
IRA L HYAMS PC DOS Process Agent 375 NORTH BROADWAY, JERICHO, NY, United States, 11753

Chief Executive Officer

Name Role Address
RICA SPIVACK Chief Executive Officer 7 WILDWOOD GARDENS, PORT WASHINGTON, NY, United States, 11050

History

Start date End date Type Value
2011-08-08 2022-06-25 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1993-03-09 1996-06-20 Address 7 WILDWOOD GARDENS, PORT WASHINGTON, NY, 11050, USA (Type of address: Chief Executive Officer)
1993-03-09 1996-06-20 Address 90 SPRUCE DRIVE, ROSLYN, NY, 11576, USA (Type of address: Principal Executive Office)
1986-06-23 2011-08-08 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1986-06-23 1998-06-09 Address 375 NORTH BROADWAY, JERICHO, NY, 11753, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
110808000795 2011-08-08 CERTIFICATE OF AMENDMENT 2011-08-08
000615002375 2000-06-15 BIENNIAL STATEMENT 2000-06-01
980609002744 1998-06-09 BIENNIAL STATEMENT 1998-06-01
960620002741 1996-06-20 BIENNIAL STATEMENT 1996-06-01
940314002688 1994-03-14 BIENNIAL STATEMENT 1993-06-01
930309002750 1993-03-09 BIENNIAL STATEMENT 1992-06-01
B520397-5 1987-07-13 CERTIFICATE OF AMENDMENT 1987-07-13
B373241-5 1986-06-23 CERTIFICATE OF INCORPORATION 1986-06-23

Date of last update: 16 Mar 2025

Sources: New York Secretary of State