Name: | NEW POND REALTY CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 25 Nov 1986 (39 years ago) |
Entity Number: | 1117637 |
ZIP code: | 11385 |
County: | Queens |
Place of Formation: | New York |
Address: | 939 ONDERDONK AVENUE, RIDGEWOOD, NY, United States, 11385 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ERIC GULLY | Chief Executive Officer | 939 ONDERDONK AVENUE, RIDGEWOOD, NY, United States, 11385 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 939 ONDERDONK AVENUE, RIDGEWOOD, NY, United States, 11385 |
Start date | End date | Type | Value |
---|---|---|---|
2022-02-03 | 2024-10-21 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2021-09-20 | 2022-02-03 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
1992-11-17 | 2014-12-24 | Address | 939 ONDERDONK AVENUE, RIDGEWOOD, NY, 11385, USA (Type of address: Chief Executive Officer) |
1986-11-25 | 2021-09-20 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
181102006871 | 2018-11-02 | BIENNIAL STATEMENT | 2018-11-01 |
161115006481 | 2016-11-15 | BIENNIAL STATEMENT | 2016-11-01 |
141224006131 | 2014-12-24 | BIENNIAL STATEMENT | 2014-11-01 |
121109002204 | 2012-11-09 | BIENNIAL STATEMENT | 2012-11-01 |
101110002567 | 2010-11-10 | BIENNIAL STATEMENT | 2010-11-01 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State