Name: | KANDOR, REALTY, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 25 Jun 1990 (35 years ago) |
Entity Number: | 1456712 |
ZIP code: | 10803 |
County: | Westchester |
Place of Formation: | New York |
Address: | 508 3RD AVE, PELHAM, NY, United States, 10803 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
HARRY CHIAMULERA | Chief Executive Officer | 508 3RD AVE, PELHAM, NY, United States, 10803 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 508 3RD AVE, PELHAM, NY, United States, 10803 |
Start date | End date | Type | Value |
---|---|---|---|
1998-06-10 | 2004-06-22 | Address | 79 LINCOLN AVENUE, PELHAM, NY, 10803, USA (Type of address: Service of Process) |
1993-09-17 | 2004-06-22 | Address | 79 LINCOLN AVENUE, PELHAM, NY, 10803, USA (Type of address: Chief Executive Officer) |
1993-09-17 | 2004-06-22 | Address | 508 THIRD AVENUE, PELHAM, NY, 10803, USA (Type of address: Principal Executive Office) |
1993-08-09 | 1993-09-17 | Address | 508 THIRD AVENUE, PELHAM, NY, 10803, USA (Type of address: Chief Executive Officer) |
1993-08-09 | 1993-09-17 | Address | 79 LINCOLN AVENUE, PELHAM, NY, 10803, USA (Type of address: Principal Executive Office) |
1990-06-25 | 1998-06-10 | Address | 79 LINCOLN AVENUE, PELHAM, NY, 10803, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
040622002515 | 2004-06-22 | BIENNIAL STATEMENT | 2004-06-01 |
020523002402 | 2002-05-23 | BIENNIAL STATEMENT | 2002-06-01 |
000615002737 | 2000-06-15 | BIENNIAL STATEMENT | 2000-06-01 |
980610002067 | 1998-06-10 | BIENNIAL STATEMENT | 1998-06-01 |
960627002026 | 1996-06-27 | BIENNIAL STATEMENT | 1996-06-01 |
930917002404 | 1993-09-17 | BIENNIAL STATEMENT | 1993-06-01 |
930809002727 | 1993-08-09 | BIENNIAL STATEMENT | 1992-06-01 |
C156305-4 | 1990-06-25 | CERTIFICATE OF INCORPORATION | 1990-06-25 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State