Name: | 123 WAHL AVE. REALTY CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 14 Nov 1994 (31 years ago) |
Entity Number: | 1867630 |
ZIP code: | 10003 |
County: | Nassau |
Place of Formation: | New York |
Address: | 18 E 12TH ST, NEW YORK, NY, United States, 10003 |
Principal Address: | 244 SCOTT DRIVE, ATLANTIC BEACH, NY, United States, 11509 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ROBERT HOLLAND | Chief Executive Officer | 244 SCOTT DRIVE, ATLANTIC BEACH, NY, United States, 11509 |
Name | Role | Address |
---|---|---|
ALTSCHUL & ALTSCHUL | DOS Process Agent | 18 E 12TH ST, NEW YORK, NY, United States, 10003 |
Start date | End date | Type | Value |
---|---|---|---|
2010-11-04 | 2014-12-15 | Address | 204 ROCKAWAY TPKE, CEDARHURST, NY, 11516, USA (Type of address: Chief Executive Officer) |
2010-11-04 | 2014-12-15 | Address | 204 ROCKAWAY TERR, CEDARHURST, NY, 11516, USA (Type of address: Principal Executive Office) |
2000-11-09 | 2010-11-04 | Address | 333 PEARSALL AVE., CEDARHURST, NY, 11516, USA (Type of address: Principal Executive Office) |
1996-11-26 | 2010-11-04 | Address | 333 PEARSALL AVE, CEDARHURST, NY, 11516, USA (Type of address: Chief Executive Officer) |
1996-11-26 | 2000-11-09 | Address | 244 SCOTT DR, ATLANTIC BEACH, NY, 11509, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
161108006625 | 2016-11-08 | BIENNIAL STATEMENT | 2016-11-01 |
141215006080 | 2014-12-15 | BIENNIAL STATEMENT | 2014-11-01 |
121211002177 | 2012-12-11 | BIENNIAL STATEMENT | 2012-11-01 |
101104002074 | 2010-11-04 | BIENNIAL STATEMENT | 2010-11-01 |
081027002539 | 2008-10-27 | BIENNIAL STATEMENT | 2008-11-01 |
Date of last update: 14 Mar 2025
Sources: New York Secretary of State