Search icon

KORDOL REALTY CORP.

Company Details

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

Chief Executive Officer

Name Role Address
HARVEY DOLINER Chief Executive Officer 80 CAMPUS DRIVE, KEARNY, NJ, United States, 07032

DOS Process Agent

Name Role Address
HARVEY DOLINER DOS Process Agent 80 CAMPUS DRIVE, KEARNY, NJ, United States, 07032

History

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)

Filings

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