Search icon

807 EAST END REALTY CORP.

Company Details

Name: 807 EAST END REALTY CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 05 Jan 1990 (35 years ago)
Entity Number: 1412310
ZIP code: 11798
County: Suffolk
Place of Formation: New York
Principal Address: 112 MONTAUK HWY, WESTHAMPTON BEACH, NY, United States, 11978
Address: 35 ROOSEVELT AVENUE, Westhampton Beach, NY, United States, 11798

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
ROBINSON & ASSOCIATES, PC DOS Process Agent 35 ROOSEVELT AVENUE, Westhampton Beach, NY, United States, 11798

Chief Executive Officer

Name Role Address
NICHOLAS J BARTOLOMEO Chief Executive Officer 1108 ROUTE 110, FRMINGDALE, NY, United States, 11735

History

Start date End date Type Value
2024-06-14 2024-06-14 Address 1108 ROUTE 110, FRMINGDALE, NY, 11735, USA (Type of address: Chief Executive Officer)
2024-06-14 2024-06-14 Address 112 MONTAUK HWY, PO BOX 1006, WESTHAMPTON BEACH, NY, 11978, USA (Type of address: Chief Executive Officer)
2023-11-21 2024-06-14 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2014-02-05 2024-06-14 Address 112 MONTAUK HWY, PO BOX 1006, WESTHAMPTON BEACH, NY, 11978, USA (Type of address: Chief Executive Officer)
2011-08-05 2024-06-14 Address 35 ROOSEVELT AVENUE, SYOSSET, NY, 11791, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240614001333 2024-06-14 BIENNIAL STATEMENT 2024-06-14
200108060137 2020-01-08 BIENNIAL STATEMENT 2020-01-01
180111006107 2018-01-11 BIENNIAL STATEMENT 2018-01-01
160609006280 2016-06-09 BIENNIAL STATEMENT 2016-01-01
140205002212 2014-02-05 BIENNIAL STATEMENT 2014-01-01

Date of last update: 16 Mar 2025

Sources: New York Secretary of State