CROSS DEEGAN REALTY CORP.

Name: | CROSS DEEGAN REALTY CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 07 Aug 1990 (35 years ago) |
Entity Number: | 1466795 |
ZIP code: | 10028 |
County: | Nassau |
Place of Formation: | New York |
Address: | 229 E 85TH ST STE 1010, NEW YORK, NY, United States, 10028 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
REMY WEINSTEIN | DOS Process Agent | 229 E 85TH ST STE 1010, NEW YORK, NY, United States, 10028 |
Name | Role | Address |
---|---|---|
REMY WEINSTEIN | Chief Executive Officer | 229 E 85TH ST STE 1010, NEW YORK, NY, United States, 10028 |
Start date | End date | Type | Value |
---|---|---|---|
2024-08-14 | 2024-08-14 | Address | 3333 NEW HYDE PARK ROAD, SUITE 201, NEW HYDE PARK, NY, 11042, USA (Type of address: Chief Executive Officer) |
2024-08-14 | 2024-08-14 | Address | 229 E 85TH ST STE 1010, NEW YORK, NY, 10028, USA (Type of address: Chief Executive Officer) |
2023-05-09 | 2024-08-14 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2020-08-11 | 2024-08-14 | Address | 3333 NEW HYDE PARK ROAD, SUITE 201, NEW HYDE PARK, NY, 11042, USA (Type of address: Service of Process) |
2014-03-11 | 2024-08-14 | Address | 3333 NEW HYDE PARK ROAD, SUITE 201, NEW HYDE PARK, NY, 11042, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240814001134 | 2024-08-14 | BIENNIAL STATEMENT | 2024-08-14 |
220801001467 | 2022-08-01 | BIENNIAL STATEMENT | 2022-08-01 |
200811060712 | 2020-08-11 | BIENNIAL STATEMENT | 2020-08-01 |
180801007917 | 2018-08-01 | BIENNIAL STATEMENT | 2018-08-01 |
160801007393 | 2016-08-01 | BIENNIAL STATEMENT | 2016-08-01 |
This company hasn't received any reviews.
Date of last update: 15 Mar 2025
Sources: New York Secretary of State