Search icon

STANDISH REALTY CORP.

Company Details

Name: STANDISH REALTY CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 14 Jan 1987 (38 years ago)
Entity Number: 1136647
ZIP code: 11375
County: New York
Place of Formation: New York
Principal Address: Richard Llerandi, 99-08 Metropolitan Avenue, FOREST HILLS, NY, United States, 11375
Address: 9908 Metropolitan Avenue, 2D, Forest Hills, NY, United States, 11375

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
RICHARD LLERANDI DOS Process Agent 9908 Metropolitan Avenue, 2D, Forest Hills, NY, United States, 11375

Chief Executive Officer

Name Role Address
RICHARD LLERANDI Chief Executive Officer 99-08 METROPOLITAN AVENUE, FOREST HILLS, NY, United States, 11375

Form 5500 Series

Employer Identification Number (EIN):
133388896
Plan Year:
2023
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
2
Sponsors Telephone Number:

History

Start date End date Type Value
2025-01-03 2025-01-03 Address 99-08 METROPOLITAN AVENUE, FOREST HILLS, NY, 11375, USA (Type of address: Chief Executive Officer)
2023-04-13 2025-01-03 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-04-13 2025-01-03 Address 99-08 METROPOLITAN AVENUE, FOREST HILLS, NY, 11375, USA (Type of address: Chief Executive Officer)
2023-04-13 2025-01-03 Address 9908 Metropolitan Avenue, Forest Hills, NY, 11375, USA (Type of address: Service of Process)
1987-01-14 2023-04-13 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
250103002922 2025-01-03 BIENNIAL STATEMENT 2025-01-03
230413000607 2023-04-13 BIENNIAL STATEMENT 2023-01-01
B446067-4 1987-01-14 CERTIFICATE OF INCORPORATION 1987-01-14

Date of last update: 16 Mar 2025

Sources: New York Secretary of State