Search icon

108 REGO DEVELOPERS CORP.

Company Details

Name: 108 REGO DEVELOPERS CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 05 Aug 1987 (38 years ago)
Entity Number: 1192426
ZIP code: 11501
County: New York
Place of Formation: New York
Address: 48 E OLD COUNTRY RD, MINEOLA, NY, United States, 11501

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MANOUCHEHR MALEKAN Chief Executive Officer 48 E OLD COUNTRY RD, MINEOLA, NY, United States, 11501

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 48 E OLD COUNTRY RD, MINEOLA, NY, United States, 11501

Legal Entity Identifier

LEI Number:
549300HI68DJ7YUZXP24

Registration Details:

Initial Registration Date:
2018-07-02
Next Renewal Date:
2019-06-27
Registration Status:
LAPSED
Validation Source:
FULLY_CORROBORATED

History

Start date End date Type Value
2025-04-25 2025-04-25 Address 48 E OLD COUNTRY RD, SUITE 203, MINEOLA, NY, 11501, USA (Type of address: Chief Executive Officer)
2025-04-25 2025-04-25 Address 48 E OLD COUNTRY RD, MINEOLA, NY, 11501, USA (Type of address: Chief Executive Officer)
2021-11-12 2025-04-25 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2021-11-02 2021-11-12 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2021-11-02 2021-11-02 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
250425002341 2025-04-25 BIENNIAL STATEMENT 2025-04-25
191119002036 2019-11-19 BIENNIAL STATEMENT 2019-08-01
991201002387 1999-12-01 BIENNIAL STATEMENT 1999-08-01
971028002456 1997-10-28 BIENNIAL STATEMENT 1997-08-01
930922003826 1993-09-22 BIENNIAL STATEMENT 1993-08-01

Date of last update: 16 Mar 2025

Sources: New York Secretary of State