Name: | NUDNICK REALTY CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 18 Aug 1993 (32 years ago) |
Entity Number: | 1750503 |
ZIP code: | 10474 |
County: | Bronx |
Place of Formation: | New York |
Address: | 1194 Randall Avenue, 1180 RANDALL AVE., Bronx, NY, United States, 10474 |
Principal Address: | 1180 RANDALL AVE., BRONX, NY, United States, 10474 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
TODD W. HOOPER | Chief Executive Officer | 1180 RANDALL AVE, BRONX, NY, United States, 10474 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 1194 Randall Avenue, 1180 RANDALL AVE., Bronx, NY, United States, 10474 |
Start date | End date | Type | Value |
---|---|---|---|
1997-08-12 | 2019-01-28 | Address | 33-60 211TH ST, BAYSIDE, NY, 11361, USA (Type of address: Principal Executive Office) |
1997-05-29 | 2019-01-28 | Address | 33-60 211 STREET, BAYSIDE, NY, 11361, USA (Type of address: Chief Executive Officer) |
1997-05-29 | 1997-08-12 | Address | 535 TIFFANY STREET, BRONX, NY, 10474, USA (Type of address: Principal Executive Office) |
1997-05-29 | 2019-01-28 | Address | C/O L. LICHTENSTEIN, 33-60 211TH STREET, BAYSIDE, NY, 11361, USA (Type of address: Service of Process) |
1993-08-18 | 1997-05-29 | Address | 560 CONCORD AVENUE, BRONX, NY, 10455, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
210907003008 | 2021-09-07 | BIENNIAL STATEMENT | 2021-09-07 |
190128002006 | 2019-01-28 | BIENNIAL STATEMENT | 2017-08-01 |
010813002448 | 2001-08-13 | BIENNIAL STATEMENT | 2001-08-01 |
990902002159 | 1999-09-02 | BIENNIAL STATEMENT | 1999-08-01 |
970812002542 | 1997-08-12 | BIENNIAL STATEMENT | 1997-08-01 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State