Search icon

A. SHALOM REALTY & MGMT. CORP.

Headquarter

Company Details

Name: A. SHALOM REALTY & MGMT. CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 17 Oct 1986 (39 years ago)
Entity Number: 1119996
ZIP code: 11024
County: New York
Place of Formation: New York
Address: 484 E SHORE ROAD, GREAT NECK, NY, United States, 11024

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
ABNER OHEBSHALOM DOS Process Agent 484 E SHORE ROAD, GREAT NECK, NY, United States, 11024

Chief Executive Officer

Name Role Address
ABNER OHEBSHALOM Chief Executive Officer 484 E SHORE ROAD, GREAT NECK, NY, United States, 11024

Links between entities

Type:
Headquarter of
Company Number:
0594086
State:
CONNECTICUT

History

Start date End date Type Value
2024-10-28 2024-10-28 Address 484 E SHORE ROAD, GREAT NECK, NY, 11024, USA (Type of address: Chief Executive Officer)
2020-10-21 2024-10-28 Address 484 E SHORE ROAD, GREAT NECK, NY, 11024, USA (Type of address: Service of Process)
2006-10-02 2020-10-21 Address 484 E SHORE ROAD, GREAT NECK, NY, 11024, USA (Type of address: Service of Process)
2006-10-02 2024-10-28 Address 484 E SHORE ROAD, GREAT NECK, NY, 11024, USA (Type of address: Chief Executive Officer)
2004-11-18 2006-10-02 Address 484 EAST SHORE RD, GREAT NECK, NY, 11024, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
241028003342 2024-10-28 BIENNIAL STATEMENT 2024-10-28
221014001043 2022-10-14 BIENNIAL STATEMENT 2022-10-01
201021060078 2020-10-21 BIENNIAL STATEMENT 2020-10-01
181004006124 2018-10-04 BIENNIAL STATEMENT 2018-10-01
161005006366 2016-10-05 BIENNIAL STATEMENT 2016-10-01

Date of last update: 16 Mar 2025

Sources: New York Secretary of State