SALVO REALTY CORP.

Name: | SALVO REALTY CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 10 Nov 1964 (61 years ago) |
Entity Number: | 181305 |
ZIP code: | 91403 |
County: | Nassau |
Place of Formation: | New York |
Address: | 14900 MAGNOLIA BLVD #56975, SHERMAN OAKS, CA, United States, 91403 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
LESLIE BERLIN | Chief Executive Officer | 14900 MAGNOLIA BLVD. #56975, SHERMAN OAKS, CA, United States, 91403 |
Name | Role | Address |
---|---|---|
SALVO REALTY CORP. | DOS Process Agent | 14900 MAGNOLIA BLVD #56975, SHERMAN OAKS, CA, United States, 91403 |
Start date | End date | Type | Value |
---|---|---|---|
2018-11-30 | 2020-11-19 | Address | 14141 VENTURA BLVD #8, SHERMAN OAKS, CA, 91423, USA (Type of address: Service of Process) |
2018-11-30 | 2020-11-19 | Address | 14141 VENTURA BLVD #8, SHERMAN OAKS, CA, 91423, USA (Type of address: Chief Executive Officer) |
2014-12-01 | 2018-11-30 | Address | 9 ALDERFIELD LANE, MELVILLE, NY, 11747, USA (Type of address: Chief Executive Officer) |
2014-12-01 | 2018-11-30 | Address | 9 ALDERFIELD LANE, MELVILLE, NY, 11747, USA (Type of address: Principal Executive Office) |
2014-12-01 | 2018-11-30 | Address | 9 ALDERFIELD LANE, MELVILLE, NY, 11747, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
201119060523 | 2020-11-19 | BIENNIAL STATEMENT | 2020-11-01 |
181130006311 | 2018-11-30 | BIENNIAL STATEMENT | 2018-11-01 |
161114006387 | 2016-11-14 | BIENNIAL STATEMENT | 2016-11-01 |
141201006198 | 2014-12-01 | BIENNIAL STATEMENT | 2014-11-01 |
121120006279 | 2012-11-20 | BIENNIAL STATEMENT | 2012-11-01 |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State