849 REALTY CORP.

Name: | 849 REALTY CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 12 Aug 1996 (29 years ago) |
Entity Number: | 2056454 |
ZIP code: | 11716 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 150 KEYLAND CT, BOHEMIA, NY, United States, 11716 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
PATRICK CATALANO | Chief Executive Officer | 150 KEYLAND CT, BOHEMIA, NY, United States, 11716 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 150 KEYLAND CT, BOHEMIA, NY, United States, 11716 |
Start date | End date | Type | Value |
---|---|---|---|
2010-08-18 | 2014-08-06 | Address | 150 KEYLAND CT, BOHEMIA, NY, 11716, USA (Type of address: Chief Executive Officer) |
1998-07-30 | 2010-08-18 | Address | 150 KEYLAND CT, BOHEMIA, NY, 11716, USA (Type of address: Chief Executive Officer) |
1996-08-12 | 2000-07-26 | Address | POST OFFICE BOX 599, ISLIP, NY, 11751, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
140806007227 | 2014-08-06 | BIENNIAL STATEMENT | 2014-08-01 |
120814002483 | 2012-08-14 | BIENNIAL STATEMENT | 2012-08-01 |
100818002720 | 2010-08-18 | BIENNIAL STATEMENT | 2010-08-01 |
080728002667 | 2008-07-28 | BIENNIAL STATEMENT | 2008-08-01 |
040923002143 | 2004-09-23 | BIENNIAL STATEMENT | 2004-08-01 |
This company hasn't received any reviews.
Date of last update: 14 Mar 2025
Sources: New York Secretary of State