Name: | CYNLAR REALTY CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 09 Mar 1992 (33 years ago) |
Entity Number: | 1619120 |
ZIP code: | 11717 |
County: | Suffolk |
Place of Formation: | New York |
Address: | CYNLAR REALTY CORP., 191 RODEO DRIVE, EDGEWOOD, NY, United States, 11717 |
Principal Address: | 191 RODEO DRIVE, EDGEWOOD, NY, United States, 11717 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
LARRY SCHWIMMER | DOS Process Agent | CYNLAR REALTY CORP., 191 RODEO DRIVE, EDGEWOOD, NY, United States, 11717 |
Name | Role | Address |
---|---|---|
LARRY SCHWIMMER | Chief Executive Officer | 191 RODEO DRIVE, EDGEWOOD, NY, United States, 11717 |
Start date | End date | Type | Value |
---|---|---|---|
2025-01-24 | 2025-01-24 | Address | 848 BRIAR PLACE, WOODMERE, NY, 11598, USA (Type of address: Chief Executive Officer) |
2025-01-24 | 2025-01-24 | Address | 191 RODEO DRIVE, EDGEWOOD, NY, 11717, USA (Type of address: Chief Executive Officer) |
2005-05-10 | 2025-01-24 | Address | ATT: BRENDA M. CRANDELL, ESQ., 40 CUTTERMILL ROAD STE 200, GREAT NECK, NY, 10021, USA (Type of address: Service of Process) |
1993-07-20 | 2025-01-24 | Address | 848 BRIAR PLACE, WOODMERE, NY, 11598, USA (Type of address: Chief Executive Officer) |
1993-07-20 | 2005-05-10 | Address | 350 COMMACK ROAD, COMMACK, NY, 11725, USA (Type of address: Service of Process) |
1992-03-09 | 1993-07-20 | Address | NO. 350 COMMACK ROAD, NEW YORK, NY, 11725, USA (Type of address: Service of Process) |
1992-03-09 | 2025-01-24 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250124001008 | 2025-01-24 | BIENNIAL STATEMENT | 2025-01-24 |
050510000811 | 2005-05-10 | CERTIFICATE OF CHANGE | 2005-05-10 |
930720002558 | 1993-07-20 | BIENNIAL STATEMENT | 1993-03-01 |
920309000316 | 1992-03-09 | CERTIFICATE OF INCORPORATION | 1992-03-09 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State