Search icon

REALTY CORPORATION OF NORTH HILLS

Company claim

Is this your business?

Get access!

Company Details

Name: REALTY CORPORATION OF NORTH HILLS
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 12 Sep 1960 (65 years ago)
Entity Number: 131667
ZIP code: 11030
County: Nassau
Place of Formation: New York
Address: 200 NORTH SERVICE ROAD, NR. SHELTER ROCK RD., MANHASSET, NY, United States, 11030
Principal Address: 200 NORTH SERVICE ROAD, MANHASSET, NY, United States, 11030

Shares Details

Shares issued 10000

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
CHARLES CALIENDO DOS Process Agent 200 NORTH SERVICE ROAD, NR. SHELTER ROCK RD., MANHASSET, NY, United States, 11030

Chief Executive Officer

Name Role Address
CHARLES T. CALIENDO Chief Executive Officer 200 NORTH SERVICE ROAD, MANHASSET, NY, United States, 11030

History

Start date End date Type Value
2024-10-02 2024-10-02 Address 200 NORTH SERVICE ROAD, MANHASSET, NY, 11030, USA (Type of address: Chief Executive Officer)
2020-11-02 2024-10-02 Address 200 NORTH SERVICE ROAD, MANHASSET, NY, 11030, USA (Type of address: Chief Executive Officer)
2020-11-02 2024-10-02 Address 200 NORTH SERVICE ROAD, NR. SHELTER ROCK RD., MANHASSET, NY, 11030, USA (Type of address: Service of Process)
1971-10-28 2024-10-02 Shares Share type: NO PAR VALUE, Number of shares: 10000, Par value: 0
1966-08-24 1971-10-28 Shares Share type: NO PAR VALUE, Number of shares: 13000, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
241002000275 2024-10-02 BIENNIAL STATEMENT 2024-10-02
201102061901 2020-11-02 BIENNIAL STATEMENT 2018-09-01
C006313-2 1989-05-03 ASSUMED NAME CORP INITIAL FILING 1989-05-03
968417-8 1972-02-22 CERTIFICATE OF AMENDMENT 1972-02-22
941969-6 1971-10-28 CERTIFICATE OF AMENDMENT 1971-10-28

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State