Name: | A & I REALTY CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 08 Feb 1965 (60 years ago) |
Entity Number: | 184244 |
ZIP code: | 11735 |
County: | Kings |
Place of Formation: | New York |
Address: | 885 CONKLIN ST, FARMINGDALE, NY, United States, 11735 |
Principal Address: | 885 Conklin Street, Farmingdale, NY, United States, 11735 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
MARK BULLER | Chief Executive Officer | 885 CONKLIN STREET, FARMINGDALE, NY, United States, 11735 |
Name | Role | Address |
---|---|---|
A & I REALTY CORP. | DOS Process Agent | 885 CONKLIN ST, FARMINGDALE, NY, United States, 11735 |
Start date | End date | Type | Value |
---|---|---|---|
2023-02-23 | 2023-02-23 | Address | 885 CONKLIN STREET, FARMINGDALE, NY, 11735, USA (Type of address: Chief Executive Officer) |
2023-02-23 | 2023-02-23 | Address | 20 REWE ST, BROOKLYN, NY, 11211, USA (Type of address: Chief Executive Officer) |
2021-02-26 | 2023-02-23 | Address | 885 CONKLIN ST, FARMINGDALE, NY, 11735, USA (Type of address: Service of Process) |
2000-10-05 | 2021-02-26 | Address | 885 CONKLIN ST, FARMINGDALE, NY, 11211, USA (Type of address: Service of Process) |
2000-10-05 | 2023-02-23 | Address | 20 REWE ST, BROOKLYN, NY, 11211, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230223001295 | 2023-02-23 | BIENNIAL STATEMENT | 2023-02-01 |
210226060327 | 2021-02-26 | BIENNIAL STATEMENT | 2021-02-01 |
190919060130 | 2019-09-19 | BIENNIAL STATEMENT | 2019-02-01 |
20181106033 | 2018-11-06 | ASSUMED NAME CORP DISCONTINUANCE | 2018-11-06 |
160926002077 | 2016-09-26 | BIENNIAL STATEMENT | 2015-02-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State