Name: | EX REALTY CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 20 Apr 1988 (37 years ago) |
Entity Number: | 1254926 |
ZIP code: | 11568 |
County: | Nassau |
Place of Formation: | New York |
Address: | 10 PINETREE LANE, OLD WESTBURY, NY, United States, 11568 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JAVID SAKHAI | DOS Process Agent | 10 PINETREE LANE, OLD WESTBURY, NY, United States, 11568 |
Name | Role | Address |
---|---|---|
JAVID SAKHAI | Chief Executive Officer | 10 PINETREE LANE, OLD WESTBURY, NY, United States, 11568 |
Start date | End date | Type | Value |
---|---|---|---|
1998-09-02 | 2007-02-01 | Address | PO BOX 187, 760 JERICHO TPKE, WESTBURY, NY, 11590, USA (Type of address: Chief Executive Officer) |
1998-09-02 | 2007-02-01 | Address | 760 JERICHO TPKE, WESTBURY, NY, 11590, USA (Type of address: Principal Executive Office) |
1993-08-16 | 1998-09-02 | Address | 10 PINE TREE LANE, OLD WESTBURY, NY, 11568, USA (Type of address: Chief Executive Officer) |
1993-04-29 | 1993-08-16 | Address | 10 PNE TREE LANE, OLD WESTBURY, NY, 11568, USA (Type of address: Chief Executive Officer) |
1993-04-29 | 1998-09-02 | Address | 10 PINE TREE LANE, OLD WESTBURY, NY, 11568, USA (Type of address: Principal Executive Office) |
1988-04-20 | 2007-02-01 | Address | TEN PINE TREE LANE, OLD WESTBURY, NY, 11568, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
200429060238 | 2020-04-29 | BIENNIAL STATEMENT | 2020-04-01 |
180417006261 | 2018-04-17 | BIENNIAL STATEMENT | 2018-04-01 |
160406006544 | 2016-04-06 | BIENNIAL STATEMENT | 2016-04-01 |
140422006344 | 2014-04-22 | BIENNIAL STATEMENT | 2014-04-01 |
120522002578 | 2012-05-22 | BIENNIAL STATEMENT | 2012-04-01 |
100503002664 | 2010-05-03 | BIENNIAL STATEMENT | 2010-04-01 |
080618002541 | 2008-06-18 | BIENNIAL STATEMENT | 2008-04-01 |
070201002135 | 2007-02-01 | BIENNIAL STATEMENT | 2004-04-01 |
980902002154 | 1998-09-02 | BIENNIAL STATEMENT | 1998-04-01 |
930816002637 | 1993-08-16 | BIENNIAL STATEMENT | 1993-04-01 |
Date of last update: 27 Feb 2025
Sources: New York Secretary of State