Name: | 550 BURNSIDE REALTY CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 27 Oct 1965 (60 years ago) |
Entity Number: | 192061 |
ZIP code: | 11530 |
County: | Kings |
Place of Formation: | New York |
Address: | 1325 FRANKLIN AVE, STE 255, GARDEN CITY, NY, United States, 11530 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 1325 FRANKLIN AVE, STE 255, GARDEN CITY, NY, United States, 11530 |
Name | Role | Address |
---|---|---|
ALAN FELDMAN | Chief Executive Officer | 1325 FRANKLIN AVE, STE 255, GARDEN CITY, NY, United States, 11530 |
Start date | End date | Type | Value |
---|---|---|---|
2012-06-28 | 2013-12-18 | Address | 1800 SHORE PARKWAY, BROOKLYN, NY, 11214, USA (Type of address: Chief Executive Officer) |
2012-06-28 | 2013-12-18 | Address | 1800 SHORE PARKWAY, BROOKLYN, NY, 11214, USA (Type of address: Principal Executive Office) |
2012-06-28 | 2013-12-18 | Address | 1800 SHORE PARKWAY, BROOKLYN, NY, 11214, USA (Type of address: Service of Process) |
2001-10-02 | 2012-06-28 | Address | 550 BURNSIDE AVE, INWOOD, NY, 11096, USA (Type of address: Chief Executive Officer) |
2001-10-02 | 2012-06-28 | Address | 550 BURNSIDE AVE, INWOOD, NY, 11096, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
131218002122 | 2013-12-18 | BIENNIAL STATEMENT | 2013-10-01 |
120628002546 | 2012-06-28 | BIENNIAL STATEMENT | 2011-10-01 |
011002002114 | 2001-10-02 | BIENNIAL STATEMENT | 2001-10-01 |
971017002004 | 1997-10-17 | BIENNIAL STATEMENT | 1997-10-01 |
970512000745 | 1997-05-12 | CERTIFICATE OF MERGER | 1997-05-12 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State