Name: | OLD FROST REALTY CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 20 Nov 1962 (62 years ago) |
Entity Number: | 152184 |
ZIP code: | 11030 |
County: | New York |
Place of Formation: | New York |
Principal Address: | 1520 NORTHERN BLVD, MANHASSET, NY, United States, 11030 |
Address: | 1520 NORTHERN BLVD, 1520 NORTHERN BLVD, MANHASSET, NY, United States, 11030 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
FRED COLIN | Chief Executive Officer | 1520 NORTHERN BLVD, MANHASSET, NY, United States, 11030 |
Name | Role | Address |
---|---|---|
OLD FROST REALTY CORP. | DOS Process Agent | 1520 NORTHERN BLVD, 1520 NORTHERN BLVD, MANHASSET, NY, United States, 11030 |
Start date | End date | Type | Value |
---|---|---|---|
2024-03-19 | 2024-03-19 | Address | 1520 NORTHERN BLVD, MANHASSET, NY, 11030, USA (Type of address: Chief Executive Officer) |
2024-03-19 | 2024-03-19 | Address | 1520 NORTHERN BLVD, MANHASSET, NY, 11030, 3006, USA (Type of address: Chief Executive Officer) |
2020-11-03 | 2024-03-19 | Address | 1520 NORTHERN BLVD, 1520 NORTHERN BLVD, MANHASSET, NY, 11030, USA (Type of address: Service of Process) |
2018-11-01 | 2020-11-03 | Address | COLIN DEVELOPMENT LLC, 1520 NORTHERN BLVD, MANHASSET, NY, 11030, USA (Type of address: Service of Process) |
2009-12-29 | 2024-03-19 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240319002215 | 2024-03-19 | BIENNIAL STATEMENT | 2024-03-19 |
201103060570 | 2020-11-03 | BIENNIAL STATEMENT | 2020-11-01 |
181101006384 | 2018-11-01 | BIENNIAL STATEMENT | 2018-11-01 |
161101006108 | 2016-11-01 | BIENNIAL STATEMENT | 2016-11-01 |
141103006980 | 2014-11-03 | BIENNIAL STATEMENT | 2014-11-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State