Search icon

3425 REALTY CORP.

Company claim

Is this your business?

Get access!

Company Details

Name: 3425 REALTY CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 09 May 1989 (36 years ago)
Entity Number: 1350890
ZIP code: 11779
County: Suffolk
Place of Formation: New York
Address: 3425 VETERANS MEMORIAL HWY STE, 3425 VETERANS MEMORIAL HWY, RONKONKOMA, NY, United States, 11779
Principal Address: C/O BERGER, 3425 VETERANS MEMORIAL HWY, RONKONKOMA, NY, United States, 11779

Shares Details

Shares issued 300

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
3425 REALTY CORP. DOS Process Agent 3425 VETERANS MEMORIAL HWY STE, 3425 VETERANS MEMORIAL HWY, RONKONKOMA, NY, United States, 11779

Chief Executive Officer

Name Role Address
MICHAEL J. BERGER Chief Executive Officer 3425 VETERANS MEMORIAL HIGHWAY, RONKONKOMA, NY, United States, 11779

History

Start date End date Type Value
1992-11-27 1993-06-23 Address 2 UVA WAY, PORT JEFFERSON, NY, 11777, USA (Type of address: Chief Executive Officer)
1992-11-27 2021-05-03 Address C/O BERGER, 3425 VETERANS MEMORIAL HWY, RONKONKOMA, NY, 11779, USA (Type of address: Service of Process)
1989-12-22 1992-11-27 Address 3425 REALTY CORP., 3425 VETERANS MEM HGWY, RONKONKOMA, NY, 11779, USA (Type of address: Service of Process)
1989-05-09 1989-12-22 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1989-05-09 1989-12-22 Address 2 UVA WAY, PORT JEFFERSON, NY, 11777, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210503062473 2021-05-03 BIENNIAL STATEMENT 2021-05-01
190506060592 2019-05-06 BIENNIAL STATEMENT 2019-05-01
170504006262 2017-05-04 BIENNIAL STATEMENT 2017-05-01
150501006975 2015-05-01 BIENNIAL STATEMENT 2015-05-01
130507006213 2013-05-07 BIENNIAL STATEMENT 2013-05-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State