Name: | 475 NEW LOTS AVE REALTY CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 07 Dec 1995 (29 years ago) |
Entity Number: | 1979794 |
ZIP code: | 11576 |
County: | Nassau |
Place of Formation: | New York |
Address: | 141 FIRESTONE CIRCLE, ROSLYN, NY, United States, 11576 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
MARK RUBIN | DOS Process Agent | 141 FIRESTONE CIRCLE, ROSLYN, NY, United States, 11576 |
Name | Role | Address |
---|---|---|
MARK RUBIN | Chief Executive Officer | 141 FIRESTONE CIRCLE, ROSLYN, NY, United States, 11576 |
Start date | End date | Type | Value |
---|---|---|---|
2007-12-11 | 2015-08-12 | Address | 29 WILKSHIRE CIRCLE, NORTH HILLS, NY, 11030, USA (Type of address: Service of Process) |
2007-12-11 | 2015-08-12 | Address | 29 WILKSHIRE CIRCLE, NORTH HILLS, NY, 11030, USA (Type of address: Principal Executive Office) |
2007-12-11 | 2015-08-12 | Address | 29 WILKSHIRE CIRCLE, NORTH HILLS, NY, 11030, USA (Type of address: Chief Executive Officer) |
1997-12-11 | 2007-12-11 | Address | 17 CARDINAL DR, ROSLYN, NY, 11576, USA (Type of address: Principal Executive Office) |
1997-12-11 | 2007-12-11 | Address | 17 CARDINAL DR, ROSLYN, NY, 11576, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
191202062510 | 2019-12-02 | BIENNIAL STATEMENT | 2019-12-01 |
171201006687 | 2017-12-01 | BIENNIAL STATEMENT | 2017-12-01 |
151201006588 | 2015-12-01 | BIENNIAL STATEMENT | 2015-12-01 |
150812006299 | 2015-08-12 | BIENNIAL STATEMENT | 2013-12-01 |
091223002741 | 2009-12-23 | BIENNIAL STATEMENT | 2009-12-01 |
Date of last update: 14 Mar 2025
Sources: New York Secretary of State