Name: | SANSHAR REALTY CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 03 Nov 1992 (32 years ago) |
Entity Number: | 1677635 |
ZIP code: | 11577 |
County: | Kings |
Place of Formation: | New York |
Address: | 10 POWERHOUSE ROAD, ROSLYN HEIGHTS, NY, United States, 11577 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
SANSHAR REALTY CORP. | DOS Process Agent | 10 POWERHOUSE ROAD, ROSLYN HEIGHTS, NY, United States, 11577 |
Name | Role | Address |
---|---|---|
MICHAEL FALCONE | Chief Executive Officer | 10 POWERHOUSE ROAD, ROSLYN HEIGHTS, NY, United States, 11577 |
Start date | End date | Type | Value |
---|---|---|---|
2025-02-06 | 2025-02-06 | Address | 10 POWERHOUSE ROAD, ROSLYN HEIGHTS, NY, 11577, USA (Type of address: Chief Executive Officer) |
2023-07-26 | 2025-02-06 | Address | 10 POWERHOUSE ROAD, ROSLYN HEIGHTS, NY, 11577, USA (Type of address: Service of Process) |
2023-07-26 | 2025-02-06 | Address | 10 POWERHOUSE ROAD, ROSLYN HEIGHTS, NY, 11577, USA (Type of address: Chief Executive Officer) |
2023-07-26 | 2023-07-26 | Address | 10 POWERHOUSE ROAD, ROSLYN HEIGHTS, NY, 11577, USA (Type of address: Chief Executive Officer) |
2023-07-26 | 2025-02-06 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2019-01-02 | 2023-07-26 | Address | 10 POWERHOUSE ROAD, ROSLYN HEIGHTS, NY, 11577, USA (Type of address: Service of Process) |
2016-04-19 | 2019-01-02 | Address | 10 POWERHOUSE ROAD, ROSLYN HEIGHTS, NY, 11577, USA (Type of address: Principal Executive Office) |
2016-04-19 | 2019-01-02 | Address | 10 POWERHOUSE ROAD, ROSLYN HEIGHTS, NY, 11577, USA (Type of address: Service of Process) |
2016-04-19 | 2023-07-26 | Address | 10 POWERHOUSE ROAD, ROSLYN HEIGHTS, NY, 11577, USA (Type of address: Chief Executive Officer) |
2006-11-03 | 2016-04-19 | Address | 703 3RD AVE, BROOKLYN, NY, 11232, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250206000399 | 2025-02-06 | BIENNIAL STATEMENT | 2025-02-06 |
230726003506 | 2023-07-26 | BIENNIAL STATEMENT | 2022-11-01 |
210126002000 | 2021-01-26 | BIENNIAL STATEMENT | 2020-11-01 |
190102002019 | 2019-01-02 | BIENNIAL STATEMENT | 2018-11-01 |
161213002054 | 2016-12-13 | BIENNIAL STATEMENT | 2016-11-01 |
160419006094 | 2016-04-19 | BIENNIAL STATEMENT | 2014-11-01 |
130507002084 | 2013-05-07 | BIENNIAL STATEMENT | 2012-11-01 |
110502003000 | 2011-05-02 | BIENNIAL STATEMENT | 2010-11-01 |
081110002676 | 2008-11-10 | BIENNIAL STATEMENT | 2008-11-01 |
061103002227 | 2006-11-03 | BIENNIAL STATEMENT | 2006-11-01 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State