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
Name | Role | Address |
---|---|---|
IRA L HYAMS PC | DOS Process Agent | 375 NORTH BROADWAY, JERICHO, NY, United States, 11753 |
Name | Role | Address |
---|---|---|
RICA SPIVACK | Chief Executive Officer | 7 WILDWOOD GARDENS, PORT WASHINGTON, NY, United States, 11050 |
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) |
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