Name: | CONEYS REALTY INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 18 Apr 1995 (30 years ago) |
Entity Number: | 1914184 |
ZIP code: | 11743 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 32 NEW YORK AVENUE, HUNTINGTON, NY, United States, 11743 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 32 NEW YORK AVENUE, HUNTINGTON, NY, United States, 11743 |
Name | Role | Address |
---|---|---|
MATTHEW E. CONEYS | Chief Executive Officer | 32 NEW YORK AVENUE, HUNTINGTON, NY, United States, 11743 |
Start date | End date | Type | Value |
---|---|---|---|
2003-03-25 | 2007-04-24 | Address | 32 NEW YORK AVE, HUNTINGTON, NY, 11743, USA (Type of address: Chief Executive Officer) |
1997-04-29 | 2003-03-25 | Address | 32 NEW YORK AVE, HUNTINGTON, NY, 11743, USA (Type of address: Chief Executive Officer) |
1997-04-29 | 2007-04-24 | Address | 32 NEW YORK AVE, HUNTINGTON, NY, 11743, USA (Type of address: Principal Executive Office) |
1995-04-18 | 2007-04-24 | Address | 32 NEW YORK AVENUE, HUNTINGTON, NY, 11743, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
130416002290 | 2013-04-16 | BIENNIAL STATEMENT | 2013-04-01 |
110415002376 | 2011-04-15 | BIENNIAL STATEMENT | 2011-04-01 |
090331002988 | 2009-03-31 | BIENNIAL STATEMENT | 2009-04-01 |
070424002402 | 2007-04-24 | BIENNIAL STATEMENT | 2007-04-01 |
050510002782 | 2005-05-10 | BIENNIAL STATEMENT | 2005-04-01 |
030325002604 | 2003-03-25 | BIENNIAL STATEMENT | 2003-04-01 |
010412002091 | 2001-04-12 | BIENNIAL STATEMENT | 2001-04-01 |
990406002640 | 1999-04-06 | BIENNIAL STATEMENT | 1999-04-01 |
970429002259 | 1997-04-29 | BIENNIAL STATEMENT | 1997-04-01 |
950418000472 | 1995-04-18 | CERTIFICATE OF INCORPORATION | 1995-04-18 |
Date of last update: 14 Mar 2025
Sources: New York Secretary of State