Search icon

THE REAL ESTATE BOOK OF LONG ISLAND, INC.

Company Details

Name: THE REAL ESTATE BOOK OF LONG ISLAND, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 20 Nov 1989 (36 years ago)
Entity Number: 1401140
ZIP code: 11530
County: Nassau
Place of Formation: New York
Address: 320 ROXBURY ROAD, SOUTH, GARDEN CITY, NY, United States, 11530
Principal Address: 6 SHORE CT., HUNTINGTON, NY, United States, 11743

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Agent

Name Role Address
BRYAN FLYNN Agent 575 UNDERHILL BLVD. STE 110, SYOSSET, NY, 11791

Chief Executive Officer

Name Role Address
BRYAN W FLYNN Chief Executive Officer 6 SHORE CT., HUNTINGTON, NY, United States, 11743

DOS Process Agent

Name Role Address
THE REAL ESTATE BOOK OF LONG ISLAND, INC. C/O JULIE LINDH DOS Process Agent 320 ROXBURY ROAD, SOUTH, GARDEN CITY, NY, United States, 11530

Form 5500 Series

Employer Identification Number (EIN):
113001477
Plan Year:
2016
Number Of Participants:
9
Sponsors Telephone Number:
Plan Year:
2014
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2009
Number Of Participants:
4
Sponsors Telephone Number:

History

Start date End date Type Value
2014-11-21 2016-12-28 Address 200 SOUTH SERVICE RD, STE 100, ROSLYN HEIGHTS, NY, 11577, USA (Type of address: Chief Executive Officer)
2014-11-21 2016-12-28 Address 200 SOUTH SERVICE RD, STE 100, ROSLYN HEIGHTS, NY, 11577, USA (Type of address: Principal Executive Office)
2014-11-21 2016-12-28 Address 200 SOUTH SERIVCE RD, STE 100, ROSLYN HEIGHTS, NY, 11577, USA (Type of address: Service of Process)
1989-11-20 2014-11-21 Address P.O.B. 862, FLORAL PARK, NY, 11001, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
161228006090 2016-12-28 BIENNIAL STATEMENT 2015-11-01
141121002012 2014-11-21 BIENNIAL STATEMENT 2013-11-01
101124000859 2010-11-24 CERTIFICATE OF CHANGE 2010-11-24
C077905-5 1989-11-20 CERTIFICATE OF INCORPORATION 1989-11-20

Date of last update: 16 Mar 2025

Sources: New York Secretary of State