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
Name | Role | Address |
---|---|---|
RONALD KEMPERLE | Chief Executive Officer | 8400 NEW HORIZONS BLVD, AMITYVILLE, NY, United States, 11701 |
Name | Role | Address |
---|---|---|
STELLA LELLOS, ESQ. | DOS Process Agent | RIVKIN RADLER LLP, 926 RXR PLAZA, UNIONDALE, NY, United States, 11556 |
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) |
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