Name: | 44 REALTY CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 16 Aug 1993 (32 years ago) |
Entity Number: | 1749672 |
ZIP code: | 11798 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 44 ISLAND CONTAINER PLAZA, WHEATLEY HEIGHTS, NY, United States, 11798 |
Principal Address: | 263 MERRITT AVE, WYANDANCH, NY, United States, 11798 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 44 ISLAND CONTAINER PLAZA, WHEATLEY HEIGHTS, NY, United States, 11798 |
Name | Role | Address |
---|---|---|
GARY BERKOWITZ | Chief Executive Officer | 263 MERRITT AVE, WYANDANCH, NY, United States, 11798 |
Start date | End date | Type | Value |
---|---|---|---|
2022-11-16 | 2023-07-07 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2022-07-14 | 2022-11-16 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2002-06-03 | 2022-07-14 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
1995-09-05 | 2016-03-03 | Address | 263 MERRITT AVE, WYANDANCH, NY, 11208, USA (Type of address: Chief Executive Officer) |
1995-09-05 | 2016-03-03 | Address | 263 MERRITT AVE, WYANDANCH, NY, 11208, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
160303006640 | 2016-03-03 | BIENNIAL STATEMENT | 2015-08-01 |
140313002000 | 2014-03-13 | BIENNIAL STATEMENT | 2013-08-01 |
120330001045 | 2012-03-30 | ANNULMENT OF DISSOLUTION | 2012-03-30 |
DP-1974100 | 2011-04-27 | DISSOLUTION BY PROCLAMATION | 2011-04-27 |
090729003270 | 2009-07-29 | BIENNIAL STATEMENT | 2009-08-01 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State