Search icon

U. S. D. REALTY CORP.

Company Details

Name: U. S. D. REALTY CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 05 Nov 1965 (60 years ago)
Entity Number: 192356
ZIP code: 11701
County: Suffolk
Place of Formation: New York
Principal Address: 425 BAYVIEW AVE, AMITYVILLE, NY, United States, 11701
Address: 425 BAYVIEW AVE., AMITYVILLE, NY, United States, 11701

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 425 BAYVIEW AVE., AMITYVILLE, NY, United States, 11701

Chief Executive Officer

Name Role Address
NIKOLAS DE SENA Chief Executive Officer 425 BAYVIEW AVE, AMITYVILLE, NY, United States, 11701

History

Start date End date Type Value
2022-01-20 2023-07-07 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2020-03-13 2020-12-10 Address 1425 RXR PLAZA, EAST TOWER, 15TH FLOOR, UNIONDALE, NY, 11556, USA (Type of address: Service of Process)
2003-10-29 2020-03-13 Address 330 OLD COUNTRY RD, STE 301, MINEOLA, NY, 11501, 4143, USA (Type of address: Service of Process)
2002-04-30 2020-03-13 Address 425 BAYVIEW AVE, AMITYVILLE, NY, 11701, USA (Type of address: Chief Executive Officer)
2002-04-30 2003-10-29 Address 720 FIFTH AVE, NEW YORK, NY, 10019, 4107, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
201210000513 2020-12-10 CERTIFICATE OF AMENDMENT 2020-12-10
200313060101 2020-03-13 BIENNIAL STATEMENT 2019-11-01
151109006068 2015-11-09 BIENNIAL STATEMENT 2015-11-01
131209006674 2013-12-09 BIENNIAL STATEMENT 2013-11-01
111123002438 2011-11-23 BIENNIAL STATEMENT 2011-11-01

Date of last update: 18 Mar 2025

Sources: New York Secretary of State