Search icon

SNO REALTY INC.

Company Details

Name: SNO REALTY INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 10 Dec 1993 (31 years ago)
Entity Number: 1778785
ZIP code: 11420
County: Queens
Place of Formation: New York
Principal Address: 80 HILLSIDE AVENUE, WILLISTON PARK, NY, United States, 11596
Address: 117-10 ROCKAWAY BOULEVARD, JAMAICA, NY, United States, 11420

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 117-10 ROCKAWAY BOULEVARD, JAMAICA, NY, United States, 11420

Chief Executive Officer

Name Role Address
OMAR KARIM Chief Executive Officer 80 HILLSIDE AVENUE, WILLISTON PARK, NY, United States, 11596

History

Start date End date Type Value
2000-03-23 2008-01-28 Address 64 RIDGE ROAD, SEARINGTOWN, NY, 11507, USA (Type of address: Chief Executive Officer)
2000-03-23 2008-01-28 Address 64 RIDGE ROAD, SEARINGTOWN, NY, 11507, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
140122002407 2014-01-22 BIENNIAL STATEMENT 2013-12-01
120111002141 2012-01-11 BIENNIAL STATEMENT 2011-12-01
100111002072 2010-01-11 BIENNIAL STATEMENT 2009-12-01
080128003253 2008-01-28 BIENNIAL STATEMENT 2007-12-01
060203002468 2006-02-03 BIENNIAL STATEMENT 2005-12-01
040113003190 2004-01-13 BIENNIAL STATEMENT 2003-12-01
020114002505 2002-01-14 BIENNIAL STATEMENT 2001-12-01
000323002660 2000-03-23 BIENNIAL STATEMENT 1999-12-01
931210000188 1993-12-10 CERTIFICATE OF INCORPORATION 1993-12-10

Date of last update: 26 Feb 2025

Sources: New York Secretary of State