Search icon

BLUE SEAL REALTY CORP.

Company Details

Name: BLUE SEAL REALTY CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 18 Jan 1963 (62 years ago)
Entity Number: 153898
ZIP code: 11561
County: New York
Place of Formation: New York
Address: 100 NANTWICK STREET, LIDO BEACH, NY, United States, 11561
Principal Address: 221 E. 88TH STREET-STORE WEST, New York, NY, United States, 10128

Shares Details

Shares issued 0

Share Par Value 10000

Type CAP

DOS Process Agent

Name Role Address
BLUE SEAL REALTY CORP. DOS Process Agent 100 NANTWICK STREET, LIDO BEACH, NY, United States, 11561

Chief Executive Officer

Name Role Address
BERNARD DENGLER Chief Executive Officer 100 NANTWICK STREET, LIDO BEACH, NY, United States, 11561

History

Start date End date Type Value
2025-01-11 2025-01-11 Address 100 NANTWICK STREET, LIDO BEACH, NY, 11561, 5020, USA (Type of address: Chief Executive Officer)
2025-01-11 2025-01-11 Address 100 NANTWICK STREET, LIDO BEACH, NY, 11561, USA (Type of address: Chief Executive Officer)
2021-09-21 2025-01-11 Shares Share type: CAP, Number of shares: 0, Par value: 10000
2021-01-07 2025-01-11 Address 100 NANTWICK STREET, LIDO BEACH, NY, 11561, 5020, USA (Type of address: Chief Executive Officer)
2018-08-23 2025-01-11 Address 100 NANTWICK STREET, LIDO BEACH, NY, 11561, 5020, USA (Type of address: Service of Process)
2013-04-25 2021-01-07 Address 141 COOLIDGE AVE, LONG BEACH, NY, 11561, USA (Type of address: Chief Executive Officer)
2013-04-25 2018-08-23 Address 2809 MORRIS AVE, BRONX, NY, 10468, USA (Type of address: Service of Process)
2011-07-11 2013-04-25 Address 170 BROADWAY, NEW YORK, NY, 10038, USA (Type of address: Chief Executive Officer)
2001-03-22 2011-07-11 Address 170 BROADWAY, NEW YORK, NY, 10038, 4154, USA (Type of address: Chief Executive Officer)
2001-03-22 2013-04-25 Address 170 BROADWAY, RM 610, NEW YORK, NY, 10038, 4154, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
250111000134 2025-01-11 BIENNIAL STATEMENT 2025-01-11
230130002012 2023-01-30 BIENNIAL STATEMENT 2023-01-01
210107060932 2021-01-07 BIENNIAL STATEMENT 2021-01-01
190104060091 2019-01-04 BIENNIAL STATEMENT 2019-01-01
180823000131 2018-08-23 CERTIFICATE OF CHANGE 2018-08-23
170105006576 2017-01-05 BIENNIAL STATEMENT 2017-01-01
151019000538 2015-10-19 COURT ORDER 2015-10-19
150728000535 2015-07-28 JUDICIAL DISSOLUTION 2015-07-28
150211006200 2015-02-11 BIENNIAL STATEMENT 2015-01-01
130425002519 2013-04-25 BIENNIAL STATEMENT 2013-01-01

Date of last update: 01 Mar 2025

Sources: New York Secretary of State