Name: | 2556 HYLAN BOULEVARD REALTY CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 07 Dec 1987 (37 years ago) |
Entity Number: | 1194147 |
ZIP code: | 07047 |
County: | Richmond |
Place of Formation: | New York |
Address: | 7500 WESTSIDE AVENUE, PO BOX 1013, NORTH BERGEN, NJ, United States, 07047 |
Principal Address: | 6401 6TH AVENUE, BROOKLYN, NY, United States, 11220 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
CARMELO GIUFFRE | Chief Executive Officer | 6401 6TH AVENUE, BROOKLYN, NY, United States, 11220 |
Name | Role | Address |
---|---|---|
C/O JOHN COSCIA | DOS Process Agent | 7500 WESTSIDE AVENUE, PO BOX 1013, NORTH BERGEN, NJ, United States, 07047 |
Start date | End date | Type | Value |
---|---|---|---|
2024-02-20 | 2024-02-20 | Address | 6401 6TH AVENUE, BROOKLYN, NY, 11220, USA (Type of address: Chief Executive Officer) |
2015-06-22 | 2024-02-20 | Address | 7500 WESTSIDE AVENUE, PO BOX 1013, NORTH BERGEN, NJ, 07047, USA (Type of address: Service of Process) |
2004-12-24 | 2024-02-20 | Shares | Share type: PAR VALUE, Number of shares: 2000000, Par value: 0.01 |
1993-12-23 | 2024-02-20 | Address | 6401 6TH AVENUE, BROOKLYN, NY, 11220, USA (Type of address: Chief Executive Officer) |
1993-12-23 | 2015-06-22 | Address | 32 COURT STREET, 22ND FLOOR, BROOKLYN, NY, 11201, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240220003593 | 2024-02-20 | BIENNIAL STATEMENT | 2024-02-20 |
151201006535 | 2015-12-01 | BIENNIAL STATEMENT | 2015-12-01 |
150622000581 | 2015-06-22 | CERTIFICATE OF CHANGE | 2015-06-22 |
140130002561 | 2014-01-30 | BIENNIAL STATEMENT | 2013-12-01 |
111220002523 | 2011-12-20 | BIENNIAL STATEMENT | 2011-12-01 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State