-
Home Page
›
-
Counties
›
-
Suffolk
›
-
11704
›
-
SELECT REALTY CORP.
Company Details
Name: |
SELECT REALTY CORP. |
Jurisdiction: |
New York |
Legal type: |
DOMESTIC BUSINESS CORPORATION |
Status: |
Active
|
Date of registration: |
02 Aug 1995 (30 years ago)
|
Entity Number: |
1944707 |
ZIP code: |
11704
|
County: |
Suffolk |
Place of Formation: |
New York |
Address: |
210 DALE STREET, WEST BABYLON, NY, United States, 11704 |
Shares Details
Shares issued
200
Share Par Value
0
Type
NO PAR VALUE
Chief Executive Officer
Name |
Role |
Address |
JEFFREY KARP
|
Chief Executive Officer
|
210 DALE STREET, WEST BABYLON, NY, United States, 11704
|
DOS Process Agent
Name |
Role |
Address |
THE CORPORATION
|
DOS Process Agent
|
210 DALE STREET, WEST BABYLON, NY, United States, 11704
|
History
Start date |
End date |
Type |
Value |
1995-08-02
|
1997-10-21
|
Address
|
210 DALE STREET, WEST BABYLON, NY, 00000, USA (Type of address: Service of Process)
|
Filings
Filing Number |
Date Filed |
Type |
Effective Date |
170801006006
|
2017-08-01
|
BIENNIAL STATEMENT
|
2017-08-01
|
150804006085
|
2015-08-04
|
BIENNIAL STATEMENT
|
2015-08-01
|
130816006016
|
2013-08-16
|
BIENNIAL STATEMENT
|
2013-08-01
|
110826002739
|
2011-08-26
|
BIENNIAL STATEMENT
|
2011-08-01
|
090806002658
|
2009-08-06
|
BIENNIAL STATEMENT
|
2009-08-01
|
070828003204
|
2007-08-28
|
BIENNIAL STATEMENT
|
2007-08-01
|
051021002406
|
2005-10-21
|
BIENNIAL STATEMENT
|
2005-08-01
|
030728002392
|
2003-07-28
|
BIENNIAL STATEMENT
|
2003-08-01
|
011010002427
|
2001-10-10
|
BIENNIAL STATEMENT
|
2001-08-01
|
990901002040
|
1999-09-01
|
BIENNIAL STATEMENT
|
1999-08-01
|
971021002322
|
1997-10-21
|
BIENNIAL STATEMENT
|
1997-08-01
|
950802000556
|
1995-08-02
|
CERTIFICATE OF INCORPORATION
|
1995-08-02
|
Court Cases
Docket Number |
Nature of Suit |
Filing Date |
Disposition |
|
9106311
|
Foreclosure
|
1991-09-19
|
settled
|
|
Circuit |
Second Circuit
|
Origin |
original proceeding
|
Jurisdiction |
federal question
|
Jury Demand |
Missing
|
Demanded Amount |
0
|
Termination Class Action |
Missing
|
Procedural Progress |
order entered
|
Nature Of Judgment |
Missing
|
Judgement |
missing
|
Arbitration On Termination |
Missing
|
Office |
1
|
Filing Date |
1991-09-19
|
Termination Date |
1993-09-24
|
Section |
1452
|
Parties
Name |
FEDERAL HOME
|
Role |
Plaintiff
|
|
Name |
SELECT REALTY CORP.
|
Role |
Defendant
|
|
|
Date of last update: 14 Mar 2025
Sources:
New York Secretary of State