802 F REALTY CORP.
| Name: | 802 F REALTY CORP. |
| Jurisdiction: | New York |
| Legal type: | DOMESTIC BUSINESS CORPORATION |
| Status: | Active |
| Date of registration: | 09 Dec 1986 (39 years ago) |
| Entity Number: | 1116810 |
| ZIP code: | 11798 |
| County: | Nassau |
| Place of Formation: | New York |
| Principal Address: | 112 MONTAUK HWY, WESTHAMPTON BEACH, NY, United States, 11978 |
| Address: | 35 ROOSEVELT AVENUE, Westhampton Beach, NY, United States, 11798 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
| Name | Role | Address |
|---|---|---|
| NICHOLAS J. BARTOLOMEO | Chief Executive Officer | 1108 ROUTE 110, FARMINGDALE, NY, United States, 11735 |
| Name | Role | Address |
|---|---|---|
| ROBINSON & ASSOCIATES, PC | DOS Process Agent | 35 ROOSEVELT AVENUE, Westhampton Beach, NY, United States, 11798 |
| 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) |
| 2024-06-14 | 2025-07-21 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
| 2011-08-05 | 2024-06-14 | Address | 35 ROOSEVELT AVENUE, SYOSSET, NY, 11791, USA (Type of address: Service of Process) |
| 1997-03-31 | 2011-08-05 | Address | 1108 ROUTE 110, FARMINGDALE, NY, 11735, USA (Type of address: Service of Process) |
| 1997-03-31 | 2024-06-14 | Address | 1108 ROUTE 110, FARMINGDALE, NY, 11735, USA (Type of address: Chief Executive Officer) |
| Filing Number | Date Filed | Type | Effective Date |
|---|---|---|---|
| 240614001177 | 2024-06-14 | BIENNIAL STATEMENT | 2024-06-14 |
| 201203060240 | 2020-12-03 | BIENNIAL STATEMENT | 2020-12-01 |
| 181204006426 | 2018-12-04 | BIENNIAL STATEMENT | 2018-12-01 |
| 161205007601 | 2016-12-05 | BIENNIAL STATEMENT | 2016-12-01 |
| 141208006482 | 2014-12-08 | BIENNIAL STATEMENT | 2014-12-01 |
This company hasn't received any reviews.
Date of last update: 16 Mar 2025
Sources: New York Secretary of State