Name: | AHM REALTY CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 11 Jul 1960 (65 years ago) |
Entity Number: | 130466 |
ZIP code: | 11581 |
County: | Nassau |
Place of Formation: | New York |
Address: | 2 FIFTH STREET, VALLEY STREAM, NY, United States, 11581 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 2 FIFTH STREET, VALLEY STREAM, NY, United States, 11581 |
Name | Role | Address |
---|---|---|
EDWARD SCHORNSTEIN | Chief Executive Officer | 2 FIFTH STREET, VALLEY STREAM, NY, United States, 11581 |
Start date | End date | Type | Value |
---|---|---|---|
1993-04-08 | 2014-07-02 | Address | 2 FIFTH STREET, VALLEY STREAM, NY, 11581, USA (Type of address: Chief Executive Officer) |
1960-07-11 | 1993-04-08 | Address | 2 - 5TH AVE., VALLEY STREAM, NY, 11581, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
140702006094 | 2014-07-02 | BIENNIAL STATEMENT | 2014-07-01 |
120710006091 | 2012-07-10 | BIENNIAL STATEMENT | 2012-07-01 |
100727002844 | 2010-07-27 | BIENNIAL STATEMENT | 2010-07-01 |
080725002857 | 2008-07-25 | BIENNIAL STATEMENT | 2008-07-01 |
060711002282 | 2006-07-11 | BIENNIAL STATEMENT | 2006-07-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State