Search icon

GREAT AMERICAN REALTY OF PETTIT AVENUE INCORPORATED

Company Details

Name: GREAT AMERICAN REALTY OF PETTIT AVENUE INCORPORATED
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 05 Apr 1994 (31 years ago)
Entity Number: 1809628
ZIP code: 11710
County: Nassau
Place of Formation: New York
Address: 2131 NEWBRIDGE RD, BELLMORE, NY, United States, 11710
Principal Address: GREAT AMERICAN REALTY OF PETTIT AVENUE INCORPORATED, BELLMORE, NY, United States, 11710

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
GREAT AMERICAN REALTY OF PETTIT AVENUE INCORPORATED DOS Process Agent 2131 NEWBRIDGE RD, BELLMORE, NY, United States, 11710

Chief Executive Officer

Name Role Address
MARK SIEGEL Chief Executive Officer 2131 NEWBRIDGE RD., BELLMORE, NY, United States, 11710

History

Start date End date Type Value
2024-12-04 2024-12-04 Address 2131 NEWBRIDGE RD., BELLMORE, NY, 11710, USA (Type of address: Chief Executive Officer)
2002-04-22 2024-12-04 Address 2131 NEWBRIDGE RD., BELLMORE, NY, 11710, USA (Type of address: Chief Executive Officer)
2000-05-25 2002-04-22 Address 2131 NEWBRIDGE RD, BELLMORE, NY, 11710, USA (Type of address: Chief Executive Officer)
2000-05-25 2002-04-22 Address 2131 NEWBRIDGE RD, BELLMORE, NY, 11710, USA (Type of address: Principal Executive Office)
2000-05-25 2024-12-04 Address 2131 NEWBRIDGE RD, 1763, BELLMORE, NY, 11710, USA (Type of address: Service of Process)
1998-08-20 2000-05-25 Address 250 PETTIT AVE, BELLMORE, NY, 11710, USA (Type of address: Chief Executive Officer)
1998-08-20 2000-05-25 Address 250 PETTIT AVE, BELLMORE, NY, 11710, USA (Type of address: Principal Executive Office)
1994-04-05 2024-12-04 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1994-04-05 2000-05-25 Address 2131 NEWBRIDGE ROAD, BELLMORE, NY, 11710, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241204003863 2024-12-04 BIENNIAL STATEMENT 2024-12-04
220830001395 2022-08-30 BIENNIAL STATEMENT 2022-04-01
160408006259 2016-04-08 BIENNIAL STATEMENT 2016-04-01
140414006240 2014-04-14 BIENNIAL STATEMENT 2014-04-01
120522002904 2012-05-22 BIENNIAL STATEMENT 2012-04-01
100420002604 2010-04-20 BIENNIAL STATEMENT 2010-04-01
080520003380 2008-05-20 BIENNIAL STATEMENT 2008-04-01
060418002573 2006-04-18 BIENNIAL STATEMENT 2006-04-01
040415002588 2004-04-15 BIENNIAL STATEMENT 2004-04-01
020422002228 2002-04-22 BIENNIAL STATEMENT 2002-04-01

Date of last update: 25 Feb 2025

Sources: New York Secretary of State