Name: | 414 REALTY CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 03 Jan 1997 (28 years ago) |
Entity Number: | 2098417 |
ZIP code: | 11798 |
County: | Suffolk |
Place of Formation: | New York |
Address: | PO Box 1006, Westhampton Beach, NY, United States, 11798 |
Principal Address: | 112 MONTAUK HWY, WESTHAMPTON BEACH, NY, United States, 11978 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ROBINSON & ASSOC. P.C. | DOS Process Agent | PO Box 1006, Westhampton Beach, NY, United States, 11798 |
Name | Role | Address |
---|---|---|
NICHOLAS J BARTOLOMEO | Chief Executive Officer | 1108 ROUTE 110, FARMINGDALE, NY, United States, 11735 |
Start date | End date | Type | Value |
---|---|---|---|
2025-01-06 | 2025-01-06 | Address | 1108 ROUTE 110, FARMINGDALE, NY, 11735, USA (Type of address: Chief Executive Officer) |
2024-06-14 | 2025-01-06 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2024-06-14 | 2024-06-14 | Address | 1108 ROUTE 110, FARMINGDALE, NY, 11735, USA (Type of address: Chief Executive Officer) |
2024-06-14 | 2025-01-06 | Address | PO Box 1006, Westhampton Beach, NY, 11798, USA (Type of address: Service of Process) |
2024-06-14 | 2025-01-06 | Address | 1108 ROUTE 110, FARMINGDALE, NY, 11735, USA (Type of address: Chief Executive Officer) |
2021-01-04 | 2024-06-14 | Address | 112 MONTAUK HWY, WESTHAMPTON BEACH, NY, 11978, USA (Type of address: Service of Process) |
2016-06-22 | 2021-01-04 | Address | 112 MONTAUK HWY, WESTHAMPTON BEACH, NY, 11978, USA (Type of address: Service of Process) |
2016-06-22 | 2024-06-14 | Address | 1108 ROUTE 110, FARMINGDALE, NY, 11735, USA (Type of address: Chief Executive Officer) |
2011-08-08 | 2016-06-22 | Address | 35 ROOSEVELT AVENUE, SYOSSET, NY, 11791, USA (Type of address: Service of Process) |
1997-01-03 | 2024-06-14 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250106002211 | 2025-01-06 | BIENNIAL STATEMENT | 2025-01-06 |
240614000529 | 2024-06-14 | BIENNIAL STATEMENT | 2024-06-14 |
210104060484 | 2021-01-04 | BIENNIAL STATEMENT | 2021-01-01 |
190108060312 | 2019-01-08 | BIENNIAL STATEMENT | 2019-01-01 |
170804006153 | 2017-08-04 | BIENNIAL STATEMENT | 2017-01-01 |
160622002017 | 2016-06-22 | BIENNIAL STATEMENT | 2015-01-01 |
110808000376 | 2011-08-08 | CERTIFICATE OF CHANGE | 2011-08-08 |
970103000228 | 1997-01-03 | CERTIFICATE OF INCORPORATION | 1997-01-03 |
Date of last update: 14 Mar 2025
Sources: New York Secretary of State