Search icon

CONEYS REALTY INC.

Company Details

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

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 32 NEW YORK AVENUE, HUNTINGTON, NY, United States, 11743

Chief Executive Officer

Name Role Address
MATTHEW E. CONEYS Chief Executive Officer 32 NEW YORK AVENUE, HUNTINGTON, NY, United States, 11743

History

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)

Filings

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