Name: | KORDOL REALTY CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 06 Dec 1968 (56 years ago) |
Entity Number: | 171233 |
ZIP code: | 07032 |
County: | New York |
Place of Formation: | New York |
Address: | 80 CAMPUS DRIVE, KEARNY, NJ, United States, 07032 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
HARVEY DOLINER | Chief Executive Officer | 80 CAMPUS DRIVE, KEARNY, NJ, United States, 07032 |
Name | Role | Address |
---|---|---|
HARVEY DOLINER | DOS Process Agent | 80 CAMPUS DRIVE, KEARNY, NJ, United States, 07032 |
Start date | End date | Type | Value |
---|---|---|---|
2008-11-24 | 2010-12-08 | Address | 77 S HACKENSACK AVE, BLDG 8, SOUTH KEARNY, NJ, 07032, USA (Type of address: Chief Executive Officer) |
2006-11-28 | 2010-12-08 | Address | 77 S HACKENSACK AVE, BLDG 8, SOUTH KEARNY, NJ, 07032, USA (Type of address: Service of Process) |
2006-11-28 | 2010-12-08 | Address | 77 S HACKENSACK AVE, BLDG 8, SOUTH KEARNY, NJ, 07032, USA (Type of address: Principal Executive Office) |
2006-11-28 | 2008-11-24 | Address | 34 GEIGER LANE, WARREN, NJ, 07059, USA (Type of address: Chief Executive Officer) |
2002-12-09 | 2006-11-28 | Address | 28 ALGONQUIN RD, YONKERS, NY, 10710, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
121210006566 | 2012-12-10 | BIENNIAL STATEMENT | 2012-12-01 |
101208002363 | 2010-12-08 | BIENNIAL STATEMENT | 2010-12-01 |
081124003054 | 2008-11-24 | BIENNIAL STATEMENT | 2008-12-01 |
061128002943 | 2006-11-28 | BIENNIAL STATEMENT | 2006-12-01 |
050110002834 | 2005-01-10 | BIENNIAL STATEMENT | 2004-12-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State