Name: | 747 REALTY CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 04 Jun 1964 (61 years ago) |
Entity Number: | 177048 |
ZIP code: | 11501 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 300 Old Country Road, Ste 341, Mineola, NY, United States, 11501 |
Principal Address: | 9 Silo Road, Commack, NY, United States, 11725 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JEFFREY K MARINO | Chief Executive Officer | PO BOX 165, GREENLAWN, NY, United States, 11740 |
Name | Role | Address |
---|---|---|
C/O MENG & REZNAK, P.C. | DOS Process Agent | 300 Old Country Road, Ste 341, Mineola, NY, United States, 11501 |
Start date | End date | Type | Value |
---|---|---|---|
2024-06-28 | 2024-06-28 | Address | 747 PARK AVE, HUNTINGTON, NY, 11743, 3912, USA (Type of address: Chief Executive Officer) |
2024-06-28 | 2024-06-28 | Address | PO BOX 165, GREENLAWN, NY, 11740, USA (Type of address: Chief Executive Officer) |
2017-11-28 | 2024-06-28 | Address | ATTENTION: M. KATHRYN MENG ESQ, 200 WILLIS AVENUE, MINEOLA, NY, 11501, USA (Type of address: Service of Process) |
2015-11-24 | 2017-11-28 | Address | 51 WEST HILLS ROAD, HUNTINGTON STATION, NY, 11746, USA (Type of address: Service of Process) |
2008-06-11 | 2024-06-28 | Address | 747 PARK AVE, HUNTINGTON, NY, 11743, 3912, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240628001483 | 2024-06-28 | BIENNIAL STATEMENT | 2024-06-28 |
220729001678 | 2022-07-29 | BIENNIAL STATEMENT | 2022-06-01 |
180301000897 | 2018-03-01 | CERTIFICATE OF AMENDMENT | 2018-03-01 |
171128000626 | 2017-11-28 | CERTIFICATE OF CHANGE | 2017-11-28 |
151124000006 | 2015-11-24 | CERTIFICATE OF CHANGE | 2015-11-24 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State