Search icon

SCHLAFF REALTY LTD.

Company Details

Name: SCHLAFF REALTY LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 13 Sep 1991 (34 years ago)
Entity Number: 1575221
ZIP code: 11096
County: Nassau
Place of Formation: New York
Principal Address: 510 BURNSIDE AVENUE, INWOOD, NY, United States, 11096
Address: 510 Burnside Avenue, Inwood, NY, United States, 11096

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MR. STEVEN SCHLAFF Chief Executive Officer 510 BURNSIDE AVENUE, INWOOD, NY, United States, 11096

DOS Process Agent

Name Role Address
STEVEN SCHLAFF DOS Process Agent 510 Burnside Avenue, Inwood, NY, United States, 11096

History

Start date End date Type Value
2024-11-20 2024-11-20 Address 510 BURNSIDE AVENUE, INWOOD, NY, 11096, 1204, USA (Type of address: Chief Executive Officer)
2024-11-20 2024-11-20 Address 510 BURNSIDE AVENUE, INWOOD, NY, 11096, USA (Type of address: Chief Executive Officer)
2005-11-04 2024-11-20 Address 1111 MARCUS AVE, STE 107, NEW HYDE PARK, NY, 11042, USA (Type of address: Service of Process)
1999-09-23 2024-11-20 Address 510 BURNSIDE AVENUE, INWOOD, NY, 11096, 1204, USA (Type of address: Chief Executive Officer)
1997-09-10 2005-11-04 Address 5 DAKOTA DRIVE, SUITE 207, LAKE SUCCESS, NY, 11042, USA (Type of address: Service of Process)
1993-09-29 1999-09-23 Address 510 BURNSIDE AVENUE, INWOOD, NY, 11696, 1204, USA (Type of address: Chief Executive Officer)
1993-09-29 1999-09-23 Address 510 BURNSIDE AVENUE, INWOOD, NY, 11696, 1204, USA (Type of address: Principal Executive Office)
1991-09-13 2024-11-20 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1991-09-13 1997-09-10 Address 5 DAKOTA DRIVE, SUITE 207, LAKE SUCCESS, NY, 11042, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241120003974 2024-11-20 BIENNIAL STATEMENT 2024-11-20
130910006045 2013-09-10 BIENNIAL STATEMENT 2013-09-01
110928002649 2011-09-28 BIENNIAL STATEMENT 2011-09-01
090904002176 2009-09-04 BIENNIAL STATEMENT 2009-09-01
070830002811 2007-08-30 BIENNIAL STATEMENT 2007-09-01
051104002388 2005-11-04 BIENNIAL STATEMENT 2005-09-01
030827002184 2003-08-27 BIENNIAL STATEMENT 2003-09-01
010823002513 2001-08-23 BIENNIAL STATEMENT 2001-09-01
990923002041 1999-09-23 BIENNIAL STATEMENT 1999-09-01
970910002324 1997-09-10 BIENNIAL STATEMENT 1997-09-01

Date of last update: 26 Feb 2025

Sources: New York Secretary of State