Search icon

10 DARBY AVE. REALTY CORP.

Company Details

Name: 10 DARBY AVE. REALTY CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 08 Sep 1995 (30 years ago)
Entity Number: 1954659
ZIP code: 11518
County: Nassau
Place of Formation: New York
Address: 25 SACHEM ST, EAST ROCKAWAY, NY, United States, 11518

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MICHAEL PRISCIANDARO Chief Executive Officer 25 SACHEM ST, EAST ROCKAWAY, NY, United States, 11518

DOS Process Agent

Name Role Address
10 DARBY AVE. REALTY CORP. DOS Process Agent 25 SACHEM ST, EAST ROCKAWAY, NY, United States, 11518

History

Start date End date Type Value
2024-09-25 2024-09-25 Address 28 DAVIS STREET, E ROCKAWAY, NY, 11518, USA (Type of address: Chief Executive Officer)
2024-09-25 2024-09-25 Address 25 SACHEM ST, EAST ROCKAWAY, NY, 11518, USA (Type of address: Chief Executive Officer)
2005-11-16 2024-09-25 Address 28 DAVIS STREET, E ROCKAWAY, NY, 11518, USA (Type of address: Chief Executive Officer)
2005-11-16 2024-09-25 Address 28 DAVIS ST, E ROCKAWAY, NY, 11518, USA (Type of address: Service of Process)
1997-10-21 2005-11-16 Address 700 WEST BROADWAY, WOODMERE, NY, 11598, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240925004242 2024-09-25 BIENNIAL STATEMENT 2024-09-25
190507060554 2019-05-07 BIENNIAL STATEMENT 2017-09-01
130924006327 2013-09-24 BIENNIAL STATEMENT 2013-09-01
111027002672 2011-10-27 BIENNIAL STATEMENT 2011-09-01
090925002481 2009-09-25 BIENNIAL STATEMENT 2009-09-01

Date of last update: 14 Mar 2025

Sources: New York Secretary of State