Search icon

NATIONAL BOULEVARD NURSING REALTY CORP.

Company claim

Is this your business?

Get access!

Company Details

Name: NATIONAL BOULEVARD NURSING REALTY CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 01 Feb 1996 (29 years ago)
Date of dissolution: 14 Oct 2022
Entity Number: 1996047
ZIP code: 11530
County: Nassau
Place of Formation: New York
Address: 377 OAK ST, STE 110, GARDEN CITY, NY, United States, 11530

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
DENISE R. COYLE Chief Executive Officer 377 OAK ST, STE 110, GARDEN CITY, NY, United States, 11530

DOS Process Agent

Name Role Address
NATIONAL BOULEVARD NURSING REALTY CORP. DOS Process Agent 377 OAK ST, STE 110, GARDEN CITY, NY, United States, 11530

History

Start date End date Type Value
2014-03-06 2023-02-14 Address 377 OAK ST, STE 110, GARDEN CITY, NY, 11530, USA (Type of address: Chief Executive Officer)
2014-03-06 2023-02-14 Address 377 OAK ST, STE 110, GARDEN CITY, NY, 11530, 6543, USA (Type of address: Service of Process)
2008-02-14 2014-03-06 Address 377 OAK ST, STE 110, GARDEN CITY, NY, 11530, 6543, USA (Type of address: Service of Process)
2008-02-14 2014-03-06 Address 377 OAK ST, STE 110, GARDEN CITY, NY, 11530, USA (Type of address: Chief Executive Officer)
2004-02-10 2008-02-14 Address 377 OAK ST, 4TH FL, GARDEN CITY, NY, 11530, 6543, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230214003470 2022-10-14 CERTIFICATE OF DISSOLUTION-CANCELLATION 2022-10-14
200221060231 2020-02-21 BIENNIAL STATEMENT 2020-02-01
180301006322 2018-03-01 BIENNIAL STATEMENT 2018-02-01
160226006145 2016-02-26 BIENNIAL STATEMENT 2016-02-01
140306006386 2014-03-06 BIENNIAL STATEMENT 2014-02-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 14 Mar 2025

Sources: New York Secretary of State