169 HERRICKS REALTY CORP.

Name: | 169 HERRICKS REALTY CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 31 Jan 1996 (29 years ago) |
Entity Number: | 1995717 |
ZIP code: | 11040 |
County: | Nassau |
Place of Formation: | New York |
Address: | 169 HERRICKS RD, GARDEN CITY PARK, NY, United States, 11040 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THOMAS SHAMUL | DOS Process Agent | 169 HERRICKS RD, GARDEN CITY PARK, NY, United States, 11040 |
Name | Role | Address |
---|---|---|
THOMAS SHAMUL | Chief Executive Officer | 169 HERRICKS RD, GARDEN CITY PARK, NY, United States, 11040 |
Start date | End date | Type | Value |
---|---|---|---|
2004-01-14 | 2012-01-25 | Address | 169 HERRICKS RD, GARDEN CITY PARK, NY, 11040, USA (Type of address: Service of Process) |
2000-02-18 | 2004-01-14 | Address | 169 HERRICKS RD, GARDEN CITY PARK, NY, 11040, USA (Type of address: Service of Process) |
1998-01-07 | 2000-02-18 | Address | 169 HERRICKS ROAD, GARDEN CITY PARK, NY, 11040, USA (Type of address: Chief Executive Officer) |
1998-01-07 | 2000-02-18 | Address | 169 HERRICKS ROAD, GARDEN CITY PARK, NY, 11040, USA (Type of address: Principal Executive Office) |
1998-01-07 | 2000-02-18 | Address | 169 HERRICKS ROAD, GARDEN CITY PARK, NY, 11040, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
140527002036 | 2014-05-27 | BIENNIAL STATEMENT | 2014-01-01 |
120125002354 | 2012-01-25 | BIENNIAL STATEMENT | 2012-01-01 |
100219002196 | 2010-02-19 | BIENNIAL STATEMENT | 2010-01-01 |
080122002162 | 2008-01-22 | BIENNIAL STATEMENT | 2008-01-01 |
060208002322 | 2006-02-08 | BIENNIAL STATEMENT | 2006-01-01 |
This company hasn't received any reviews.
Date of last update: 14 Mar 2025
Sources: New York Secretary of State