Search icon

CYNLAR REALTY CORP.

Company Details

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

DOS Process Agent

Name Role Address
LARRY SCHWIMMER DOS Process Agent CYNLAR REALTY CORP., 191 RODEO DRIVE, EDGEWOOD, NY, United States, 11717

Chief Executive Officer

Name Role Address
LARRY SCHWIMMER Chief Executive Officer 191 RODEO DRIVE, EDGEWOOD, NY, United States, 11717

History

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

Filings

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