Search icon

NORTHERN REALTY CORP.

Company Details

Name: NORTHERN REALTY CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 25 Jun 1987 (38 years ago)
Entity Number: 1182248
ZIP code: 11361
County: Queens
Place of Formation: New York
Address: 202-11 46TH AVE, BAYSIDE, NY, United States, 11361

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 202-11 46TH AVE, BAYSIDE, NY, United States, 11361

Chief Executive Officer

Name Role Address
FRED EARL Chief Executive Officer 202-11 46TH AVE, BAYSIDE, NY, United States, 11361

History

Start date End date Type Value
1999-06-28 2007-06-11 Address 202-11 46TH AVE, BAYSIDE, NY, 11361, USA (Type of address: Principal Executive Office)
1999-06-28 2007-06-11 Address 202-11 46TH AVE, BAYSIDE, NY, 11361, USA (Type of address: Service of Process)
1993-02-09 1999-06-28 Address 50-92 NORTHERN BLVD, WOODSIDE, NY, 11101, USA (Type of address: Chief Executive Officer)
1993-02-09 1999-06-28 Address 50-92 NORTHERN BLVD, WOODSIDE, NY, 11101, USA (Type of address: Principal Executive Office)
1987-06-25 1999-06-28 Address 50-92 NORTHERN BLVD., WOODSIDE, NY, 11101, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
110614002545 2011-06-14 BIENNIAL STATEMENT 2011-06-01
090527002298 2009-05-27 BIENNIAL STATEMENT 2009-06-01
070611002798 2007-06-11 BIENNIAL STATEMENT 2007-06-01
060612000428 2006-06-12 ANNULMENT OF DISSOLUTION 2006-06-12
DP-1628220 2002-09-25 DISSOLUTION BY PROCLAMATION 2002-09-25
990628002862 1999-06-28 BIENNIAL STATEMENT 1999-06-01
000045001716 1993-09-02 BIENNIAL STATEMENT 1993-06-01
930209002563 1993-02-09 BIENNIAL STATEMENT 1992-06-01
B513644-3 1987-06-25 CERTIFICATE OF INCORPORATION 1987-06-25

Date of last update: 16 Mar 2025

Sources: New York Secretary of State