Search icon

KANDOR, REALTY, INC.

Company Details

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

Chief Executive Officer

Name Role Address
HARRY CHIAMULERA Chief Executive Officer 508 3RD AVE, PELHAM, NY, United States, 10803

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 508 3RD AVE, PELHAM, NY, United States, 10803

History

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)

Filings

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