Search icon

KRISLI REALTY CORP.

Company Details

Name: KRISLI REALTY CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 30 Aug 1993 (32 years ago)
Entity Number: 1753080
ZIP code: 10950
County: Orange
Place of Formation: New York
Address: 320 ROUTE 17M, MONROE, NY, United States, 10950

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
MICHAEL HAGOPIAN DOS Process Agent 320 ROUTE 17M, MONROE, NY, United States, 10950

Chief Executive Officer

Name Role Address
MICHAEL HAGOPIAN Chief Executive Officer 320 ROUTE 17 M, MONROE, NY, United States, 10950

History

Start date End date Type Value
1999-09-17 2018-04-02 Address 160 ROUTE 17M, HARRIMAN, NY, 10926, USA (Type of address: Principal Executive Office)
1999-09-17 2018-04-02 Address 160 ROUTE 17 M, HARRIMAN, NY, 10926, USA (Type of address: Chief Executive Officer)
1999-09-17 2018-04-02 Address 160 ROUTE 17M, HARRIMAN, NY, 10926, USA (Type of address: Service of Process)
1995-09-13 1999-09-17 Address 71 ROUTE 17M, HARRIMAN, NY, 10926, USA (Type of address: Chief Executive Officer)
1995-09-13 1999-09-17 Address 71 ROUTE 17M, HARRIMAN, NY, 10926, USA (Type of address: Service of Process)
1995-09-13 1999-09-17 Address 71 ROUTE 17M, HARRIMAN, NY, 10926, USA (Type of address: Principal Executive Office)
1993-08-30 1995-09-13 Address 71 ROUTE 17N, HARRIMAN, NY, 10926, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200415060343 2020-04-15 BIENNIAL STATEMENT 2019-08-01
180402006668 2018-04-02 BIENNIAL STATEMENT 2017-08-01
130903002352 2013-09-03 BIENNIAL STATEMENT 2013-08-01
110909002368 2011-09-09 BIENNIAL STATEMENT 2011-08-01
090804003451 2009-08-04 BIENNIAL STATEMENT 2009-08-01
070821002067 2007-08-21 BIENNIAL STATEMENT 2007-08-01
051024002929 2005-10-24 BIENNIAL STATEMENT 2005-08-01
030806002590 2003-08-06 BIENNIAL STATEMENT 2003-08-01
010815002551 2001-08-15 BIENNIAL STATEMENT 2001-08-01
990917002298 1999-09-17 BIENNIAL STATEMENT 1999-08-01

Date of last update: 26 Feb 2025

Sources: New York Secretary of State