Name: | 2131 REALTY CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 12 Mar 1987 (38 years ago) |
Entity Number: | 1152542 |
ZIP code: | 11767 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 17 LAWRENCE DRIVE, NESCONSET, NY, United States, 11767 |
Principal Address: | 17 LAWRENCE DRIVE, NESCONSET, NY, United States, 11743 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JOHN FERRERA | Chief Executive Officer | 17 LAWRENCE DRIVE, NESCONSET, NY, United States, 11767 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 17 LAWRENCE DRIVE, NESCONSET, NY, United States, 11767 |
Start date | End date | Type | Value |
---|---|---|---|
1993-09-09 | 2003-02-26 | Address | 2131 POND ROAD, RONKONKOMA, NY, 11743, USA (Type of address: Chief Executive Officer) |
1987-03-12 | 2003-02-26 | Address | 2131 POND ROAD, RONKOMKOMA, NY, 11779, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
090304002381 | 2009-03-04 | BIENNIAL STATEMENT | 2009-03-01 |
070706003012 | 2007-07-06 | BIENNIAL STATEMENT | 2007-03-01 |
050405002239 | 2005-04-05 | BIENNIAL STATEMENT | 2005-03-01 |
030226002586 | 2003-02-26 | BIENNIAL STATEMENT | 2003-03-01 |
010406002654 | 2001-04-06 | BIENNIAL STATEMENT | 2001-03-01 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State