Name: | CT RETAIL REALTY CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 23 May 1996 (29 years ago) |
Entity Number: | 2032986 |
ZIP code: | 11501 |
County: | Nassau |
Place of Formation: | New York |
Address: | 372 Willis Avenue, Mineola, NY, USA, SUITE 200, Mineola, NY, United States, 11501 |
Principal Address: | 372 willis avenue, mineola, NY, United States, 11501 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
GEORGE THEODOROU | Chief Executive Officer | 372 WILLIS AVENUE, MINEOLA, NY, USA, MINEOLA, NY, United States, 11501 |
Name | Role | Address |
---|---|---|
GEORGE THEODOROU | DOS Process Agent | 372 Willis Avenue, Mineola, NY, USA, SUITE 200, Mineola, NY, United States, 11501 |
Start date | End date | Type | Value |
---|---|---|---|
2024-05-01 | 2024-05-01 | Address | 372 WILLIS AVENUE, MINEOLA, NY, USA, MINEOLA, NY, 11501, USA (Type of address: Chief Executive Officer) |
2024-05-01 | 2024-05-01 | Address | 1565 FRANKLIN AVE, SUITE 200, MINEOLA, NY, 11501, USA (Type of address: Chief Executive Officer) |
2020-06-11 | 2024-05-01 | Address | 1565 FRANKLIN AVE, SUITE 200, MINEOLA, NY, 11501, USA (Type of address: Service of Process) |
2020-06-11 | 2024-05-01 | Address | 1565 FRANKLIN AVE, SUITE 200, MINEOLA, NY, 11501, USA (Type of address: Chief Executive Officer) |
2010-07-22 | 2020-06-11 | Address | 66 WOLVER HOLLOW ROAD, U BROOKVILLE, NY, 11545, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240501041058 | 2024-05-01 | BIENNIAL STATEMENT | 2024-05-01 |
220525001010 | 2022-05-25 | BIENNIAL STATEMENT | 2022-05-01 |
200611060664 | 2020-06-11 | BIENNIAL STATEMENT | 2020-05-01 |
200129060202 | 2020-01-29 | BIENNIAL STATEMENT | 2018-05-01 |
181221000682 | 2018-12-21 | ANNULMENT OF DISSOLUTION | 2018-12-21 |
Date of last update: 14 Mar 2025
Sources: New York Secretary of State