1065 FRONT STREET REALTY CORP.

Name: | 1065 FRONT STREET REALTY CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 24 Oct 1996 (29 years ago) |
Entity Number: | 2077959 |
ZIP code: | 11553 |
County: | Nassau |
Place of Formation: | New York |
Address: | 1065 FRONT ST, UNIONDALE, NY, United States, 11553 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JOHN KAZMERSKI | Chief Executive Officer | 1065 FRONT ST., UNIONDALE, NY, United States, 11553 |
Name | Role | Address |
---|---|---|
JOHN KAZMERSKI | DOS Process Agent | 1065 FRONT ST, UNIONDALE, NY, United States, 11553 |
Start date | End date | Type | Value |
---|---|---|---|
2023-06-23 | 2023-06-23 | Address | 1065 FRONT ST., UNIONDALE, NY, 11553, USA (Type of address: Chief Executive Officer) |
2010-10-29 | 2023-06-23 | Address | 1065 FRONT ST, UNIONDALE, NY, 11553, USA (Type of address: Service of Process) |
2010-10-29 | 2023-06-23 | Address | 1065 FRONT ST., UNIONDALE, NY, 11553, USA (Type of address: Chief Executive Officer) |
2000-10-25 | 2010-10-29 | Address | 20 HOLLOW LANE, WEST HAMPTON, NY, 11977, USA (Type of address: Principal Executive Office) |
2000-10-25 | 2010-10-29 | Address | 1065 FRONT ST., UNIONDALE, NY, 11553, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230623003876 | 2023-06-23 | BIENNIAL STATEMENT | 2022-10-01 |
141003006664 | 2014-10-03 | BIENNIAL STATEMENT | 2014-10-01 |
121015006029 | 2012-10-15 | BIENNIAL STATEMENT | 2012-10-01 |
101029002868 | 2010-10-29 | BIENNIAL STATEMENT | 2010-10-01 |
081008002771 | 2008-10-08 | BIENNIAL STATEMENT | 2008-10-01 |
This company hasn't received any reviews.
Date of last update: 14 Mar 2025
Sources: New York Secretary of State