Search icon

NUDNICK REALTY CORP.

Company Details

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

Chief Executive Officer

Name Role Address
TODD W. HOOPER Chief Executive Officer 1180 RANDALL AVE, BRONX, NY, United States, 10474

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1194 Randall Avenue, 1180 RANDALL AVE., Bronx, NY, United States, 10474

Legal Entity Identifier

LEI Number:
254900RYMA0TG9M89C70

Registration Details:

Initial Registration Date:
2019-01-22
Next Renewal Date:
2024-12-22
Registration Status:
ISSUED
Validation Source:
FULLY_CORROBORATED

History

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)

Filings

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