Search icon

VAN CAP REALTY CORP.

Company Details

Name: VAN CAP REALTY CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 19 Feb 1959 (66 years ago)
Entity Number: 117388
ZIP code: 11787
County: Nassau
Place of Formation: New York
Address: 27 PADDINGTON CIRCLE, Smithtown, NY, United States, 11787
Principal Address: 27 PADDINGTON CIRCLE, SMITHTOWN, NY, United States, 11787

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
SUSAN M MCSWEENEY DOS Process Agent 27 PADDINGTON CIRCLE, Smithtown, NY, United States, 11787

Chief Executive Officer

Name Role Address
SUSAN M MCSWEENEY Chief Executive Officer 27 PADDINGTON CIRCLE, SMITHTOWN, NY, United States, 11787

History

Start date End date Type Value
2023-09-27 2023-09-27 Address 27 PADDINGTON CIRCLE, SMITHTOWN, NY, 11787, USA (Type of address: Chief Executive Officer)
2023-09-27 2023-09-27 Address 348 RIVIERA DRIVE SOUTH, MASSAPEQUA, NY, 11758, 8520, USA (Type of address: Chief Executive Officer)
2021-02-12 2023-09-27 Address 348 RIVIERA DRIVE SOUTH, MASSAPEQUA, NY, 11758, 8520, USA (Type of address: Service of Process)
1993-05-07 2023-09-27 Address 348 RIVIERA DRIVE SOUTH, MASSAPEQUA, NY, 11758, 8520, USA (Type of address: Chief Executive Officer)
1993-05-07 2021-02-12 Address 348 RIVIERA DRIVE SOUTH, MASSAPEQUA, NY, 11758, 8520, USA (Type of address: Service of Process)
1959-02-19 1993-05-07 Address 3831 MERRICK RD., SEAFORD, NY, 11783, USA (Type of address: Service of Process)
1959-02-19 2023-09-27 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
230927002936 2023-09-27 BIENNIAL STATEMENT 2023-02-01
210212060437 2021-02-12 BIENNIAL STATEMENT 2021-02-01
190219060163 2019-02-19 BIENNIAL STATEMENT 2019-02-01
170201006511 2017-02-01 BIENNIAL STATEMENT 2017-02-01
150713006353 2015-07-13 BIENNIAL STATEMENT 2015-02-01
130221006107 2013-02-21 BIENNIAL STATEMENT 2013-02-01
110308002657 2011-03-08 BIENNIAL STATEMENT 2011-02-01
090203003231 2009-02-03 BIENNIAL STATEMENT 2009-02-01
070313002468 2007-03-13 BIENNIAL STATEMENT 2007-02-01
050318002721 2005-03-18 BIENNIAL STATEMENT 2005-02-01

Date of last update: 18 Mar 2025

Sources: New York Secretary of State