Search icon

176 NEW HIGHWAY REALTY HOLDING CORP.

Company Details

Name: 176 NEW HIGHWAY REALTY HOLDING CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 06 Jul 1990 (35 years ago)
Entity Number: 1458993
ZIP code: 11556
County: Suffolk
Place of Formation: New York
Address: RIVKIN RADLER LLP, 926 RXR PLAZA, UNIONDALE, NY, United States, 11556
Principal Address: 8400 NEW HORIZONS BLVD, AMITYVILLE, NY, United States, 11701

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
RONALD KEMPERLE Chief Executive Officer 8400 NEW HORIZONS BLVD, AMITYVILLE, NY, United States, 11701

DOS Process Agent

Name Role Address
STELLA LELLOS, ESQ. DOS Process Agent RIVKIN RADLER LLP, 926 RXR PLAZA, UNIONDALE, NY, United States, 11556

History

Start date End date Type Value
2018-07-06 2020-07-10 Address RIVKIN RADLER LLP, 926 RXR PLAZA, UNIONDALE, NY, 11556, USA (Type of address: Service of Process)
2016-07-29 2018-07-06 Address 8400 NEW HORIZONS BLVD, AMITYVILLE, NY, 11701, USA (Type of address: Service of Process)
2008-07-16 2014-07-18 Address 176 NEW HIGHWAY, AMITYVILLE, NY, 11701, USA (Type of address: Chief Executive Officer)
1998-07-02 2016-07-29 Address 176 NEW HWY, NORTH AMITYVILLE, NY, 11701, USA (Type of address: Service of Process)
1998-07-02 2014-07-18 Address 176 NEW HWY, NORTH AMITYVILLE, NY, 11701, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
200710060120 2020-07-10 BIENNIAL STATEMENT 2020-07-01
180706006447 2018-07-06 BIENNIAL STATEMENT 2018-07-01
160729006030 2016-07-29 BIENNIAL STATEMENT 2016-07-01
140718006246 2014-07-18 BIENNIAL STATEMENT 2014-07-01
120806002511 2012-08-06 BIENNIAL STATEMENT 2012-07-01

Date of last update: 15 Mar 2025

Sources: New York Secretary of State