Search icon

EX REALTY CORP.

Company Details

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

DOS Process Agent

Name Role Address
JAVID SAKHAI DOS Process Agent 10 PINETREE LANE, OLD WESTBURY, NY, United States, 11568

Chief Executive Officer

Name Role Address
JAVID SAKHAI Chief Executive Officer 10 PINETREE LANE, OLD WESTBURY, NY, United States, 11568

History

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)

Filings

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