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
Name | Role | Address |
---|---|---|
BLUE SEAL REALTY CORP. | DOS Process Agent | 100 NANTWICK STREET, LIDO BEACH, NY, United States, 11561 |
Name | Role | Address |
---|---|---|
BERNARD DENGLER | Chief Executive Officer | 100 NANTWICK STREET, LIDO BEACH, NY, United States, 11561 |
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) |
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