Search icon

57 ANN STREET REALTY ASSOCIATES, INC.

Company Details

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

DOS Process Agent

Name Role Address
ALAN HENICK DOS Process Agent 1545 LAUREL HOLLOW RD., LAUREL HOLLOW, NY, United States, 11791

Chief Executive Officer

Name Role Address
ALAN HENICK Chief Executive Officer 1545 LAUREL HOLLOW RD., LAUREL HOLLOW, NY, United States, 11791

History

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

Filings

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