Search icon

747 REALTY CORP.

Company Details

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

Chief Executive Officer

Name Role Address
JEFFREY K MARINO Chief Executive Officer PO BOX 165, GREENLAWN, NY, United States, 11740

DOS Process Agent

Name Role Address
C/O MENG & REZNAK, P.C. DOS Process Agent 300 Old Country Road, Ste 341, Mineola, NY, United States, 11501

History

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)

Filings

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