Name: | NECC REALTY CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 25 Jul 1991 (34 years ago) |
Date of dissolution: | 14 Oct 2022 |
Entity Number: | 1563912 |
ZIP code: | 11530 |
County: | Nassau |
Place of Formation: | New York |
Address: | 377 OAK STREET, SUITE 110, GARDEN CITY, NY, United States, 11530 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
C/O DANIEL B. SMITH | DOS Process Agent | 377 OAK STREET, SUITE 110, GARDEN CITY, NY, United States, 11530 |
Name | Role | Address |
---|---|---|
DENISE R. COYLE | Chief Executive Officer | 377 OAK STREET, SUITE 110, GARDEN CITY, NY, United States, 11530 |
Start date | End date | Type | Value |
---|---|---|---|
2013-07-30 | 2023-02-14 | Address | 377 OAK STREET, SUITE 110, GARDEN CITY, NY, 11530, 6543, USA (Type of address: Service of Process) |
2013-07-30 | 2023-02-14 | Address | 377 OAK STREET, SUITE 110, GARDEN CITY, NY, 11530, 6543, USA (Type of address: Chief Executive Officer) |
2007-07-30 | 2013-07-30 | Address | 377 OAK STREET, SUITE 110, GARDEN CITY, NY, 11530, 6543, USA (Type of address: Service of Process) |
2007-07-30 | 2013-07-30 | Address | 377 OAK STREET, SUITE 110, GARDEN CITY, NY, 11530, 6543, USA (Type of address: Chief Executive Officer) |
2003-07-14 | 2007-07-30 | Address | 377 OAK STREET, SUITE 401, GARDEN CITY, NY, 11530, 6543, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230214003476 | 2022-10-14 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2022-10-14 |
190703060013 | 2019-07-03 | BIENNIAL STATEMENT | 2019-07-01 |
170801006757 | 2017-08-01 | BIENNIAL STATEMENT | 2017-07-01 |
150722006226 | 2015-07-22 | BIENNIAL STATEMENT | 2015-07-01 |
130730006144 | 2013-07-30 | BIENNIAL STATEMENT | 2013-07-01 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State