Name: | 57 ANN STREET REALTY ASSOCIATES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 01 Dec 1988 (36 years ago) |
Entity Number: | 1310404 |
ZIP code: | 11791 |
County: | Nassau |
Place of Formation: | New York |
Address: | 1545 LAUREL HOLLOW RD., LAUREL HOLLOW, NY, United States, 11791 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ALAN HENICK | DOS Process Agent | 1545 LAUREL HOLLOW RD., LAUREL HOLLOW, NY, United States, 11791 |
Name | Role | Address |
---|---|---|
ALAN HENICK | Chief Executive Officer | 1545 LAUREL HOLLOW RD., LAUREL HOLLOW, NY, United States, 11791 |
Start date | End date | Type | Value |
---|---|---|---|
2024-06-20 | 2024-09-23 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2024-05-28 | 2024-06-20 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2024-05-15 | 2024-05-28 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2023-11-30 | 2024-05-15 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2023-09-21 | 2023-11-30 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2023-08-29 | 2023-09-21 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2023-07-28 | 2023-08-29 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2023-06-24 | 2023-07-28 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2023-06-22 | 2023-06-24 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2023-06-12 | 2023-06-22 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230515003581 | 2023-05-15 | BIENNIAL STATEMENT | 2022-12-01 |
201202060531 | 2020-12-02 | BIENNIAL STATEMENT | 2020-12-01 |
161208006364 | 2016-12-08 | BIENNIAL STATEMENT | 2016-12-01 |
141216006837 | 2014-12-16 | BIENNIAL STATEMENT | 2014-12-01 |
130211006360 | 2013-02-11 | BIENNIAL STATEMENT | 2012-12-01 |
101208003019 | 2010-12-08 | BIENNIAL STATEMENT | 2010-12-01 |
081217002406 | 2008-12-17 | BIENNIAL STATEMENT | 2008-12-01 |
061208002722 | 2006-12-08 | BIENNIAL STATEMENT | 2006-12-01 |
050105002734 | 2005-01-05 | BIENNIAL STATEMENT | 2004-12-01 |
021202002384 | 2002-12-02 | BIENNIAL STATEMENT | 2002-12-01 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State