Name: | ORNSTEIN LEYTON REALTY INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 28 Aug 1991 (34 years ago) |
Entity Number: | 1571739 |
ZIP code: | 11715 |
County: | New York |
Place of Formation: | New York |
Address: | P.O. BOX 256, BLUE POINT, NY, United States, 11715 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ALEC ORNSTEIN | Chief Executive Officer | PO BOX 256, BLUE POINT, NY, United States, 11715 |
Name | Role | Address |
---|---|---|
ORNSTEIN LEYTON REALTY INC. | DOS Process Agent | P.O. BOX 256, BLUE POINT, NY, United States, 11715 |
Number | Type | End date |
---|---|---|
10301213889 | ASSOCIATE BROKER | 2024-10-19 |
31OR0768007 | CORPORATE BROKER | 2025-09-30 |
109941642 | REAL ESTATE PRINCIPAL OFFICE | No data |
Start date | End date | Type | Value |
---|---|---|---|
2023-09-22 | 2024-09-12 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2023-05-31 | 2023-09-22 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2015-08-03 | 2017-09-11 | Address | 200 GARDEN CITY PLAZA, #415, GARDEN CITY, NY, 11530, USA (Type of address: Chief Executive Officer) |
2015-08-03 | 2017-09-11 | Address | 200 GARDEN CITY PLAZA, #415, GARDEN CITY, NY, 11530, USA (Type of address: Principal Executive Office) |
2015-08-03 | 2017-09-11 | Address | 200 GARDEN CITY PLAZA, #415, GARDEN CITY, NY, 11530, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
190806060813 | 2019-08-06 | BIENNIAL STATEMENT | 2019-08-01 |
170911006253 | 2017-09-11 | BIENNIAL STATEMENT | 2017-08-01 |
150803008286 | 2015-08-03 | BIENNIAL STATEMENT | 2015-08-01 |
130814006521 | 2013-08-14 | BIENNIAL STATEMENT | 2013-08-01 |
110831002139 | 2011-08-31 | BIENNIAL STATEMENT | 2011-08-01 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State