Name: | A & S FULL SERVICE REALTY, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 16 Nov 1995 (29 years ago) |
Entity Number: | 1974210 |
ZIP code: | 11542 |
County: | Nassau |
Place of Formation: | New York |
Address: | PO BOX 804, GLEN COVE, NY, United States, 11542 |
Principal Address: | 9 JERRY LANE, GLEN COVE, NY, United States, 11542 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
LINA IEONOPOLI | Chief Executive Officer | 9 JERRY LANE, GLEN COVE, NY, United States, 11542 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | PO BOX 804, GLEN COVE, NY, United States, 11542 |
Number | Type | End date |
---|---|---|
31IE0240227 | CORPORATE BROKER | 2026-07-28 |
109913266 | REAL ESTATE PRINCIPAL OFFICE | No data |
Start date | End date | Type | Value |
---|---|---|---|
2003-11-05 | 2017-09-01 | Address | 3 DOSORIS WAY, GLEN COVE, NY, 11542, USA (Type of address: Service of Process) |
2003-11-05 | 2017-09-01 | Address | 3 DOSORIS WAY, GLEN COVE, NY, 11542, USA (Type of address: Chief Executive Officer) |
2003-11-05 | 2017-09-01 | Address | 1 BIRCH BARK LANE, GLEN COVE, NY, 11542, USA (Type of address: Principal Executive Office) |
2002-01-10 | 2003-11-05 | Address | 3 DOSORIS WAY, GLEN COVE, NY, 11542, USA (Type of address: Principal Executive Office) |
1998-02-27 | 2003-11-05 | Address | 1 BIRCH BARK LANE, GLEN COVE, NY, 11542, USA (Type of address: Chief Executive Officer) |
1998-02-27 | 2003-11-05 | Address | 333 GLEN HEAD RD, GLEN HEAD, NY, 11545, USA (Type of address: Service of Process) |
1998-02-27 | 2002-01-10 | Address | 333 GLEN HEAD RD, GLEN HEAD, NY, 11545, USA (Type of address: Principal Executive Office) |
1995-11-16 | 1998-02-27 | Address | 35A CEDAR SWAMP RD., GLEN COVE, NY, 11542, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
170901002017 | 2017-09-01 | BIENNIAL STATEMENT | 2015-11-01 |
031105002522 | 2003-11-05 | BIENNIAL STATEMENT | 2003-11-01 |
020110002551 | 2002-01-10 | BIENNIAL STATEMENT | 2001-11-01 |
991213002282 | 1999-12-13 | BIENNIAL STATEMENT | 1999-11-01 |
980227002427 | 1998-02-27 | BIENNIAL STATEMENT | 1997-11-01 |
951116000211 | 1995-11-16 | CERTIFICATE OF INCORPORATION | 1995-11-16 |
Date of last update: 14 Mar 2025
Sources: New York Secretary of State