Name: | 131 CARLETON AVENUE REALTY CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 18 Jul 1991 (34 years ago) |
Entity Number: | 1562491 |
ZIP code: | 11730 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 131 CARLETON AVENUE, E ISLIP, NY, United States, 11730 |
Shares Details
Shares issued 300
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
FRED BILLINGS | Chief Executive Officer | 131 CARLETON AVENUE, E ISLIP, NY, United States, 11730 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 131 CARLETON AVENUE, E ISLIP, NY, United States, 11730 |
Start date | End date | Type | Value |
---|---|---|---|
2005-09-20 | 2007-07-24 | Address | 131 CARLETON AVE, EAST ISLIP, NY, 11730, USA (Type of address: Principal Executive Office) |
2005-09-20 | 2007-07-24 | Address | 131 CARLETON AVE, EAST ISLIP, NY, 11730, USA (Type of address: Service of Process) |
1993-03-03 | 2007-07-24 | Address | 131 CARLETON AVENUE, EAST ISLIP, NY, 11730, USA (Type of address: Chief Executive Officer) |
1993-03-03 | 2005-09-20 | Address | 131 CARLETON AVENUE, EAST ISLIP, NY, 11730, USA (Type of address: Principal Executive Office) |
1993-03-03 | 2005-09-20 | Address | 131 CARLETON AVENUE, EAST ISLIP, NY, 11730, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
130730002551 | 2013-07-30 | BIENNIAL STATEMENT | 2013-07-01 |
110802002743 | 2011-08-02 | BIENNIAL STATEMENT | 2011-07-01 |
090729003210 | 2009-07-29 | BIENNIAL STATEMENT | 2009-07-01 |
070724002847 | 2007-07-24 | BIENNIAL STATEMENT | 2007-07-01 |
050920002034 | 2005-09-20 | BIENNIAL STATEMENT | 2005-07-01 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State