Search icon

AMANDA REALTY, INC.

Company Details

Name: AMANDA REALTY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 11 Mar 1997 (28 years ago)
Entity Number: 2121679
ZIP code: 11545
County: Queens
Place of Formation: New York
Address: 10 Edson Lane, Glen Head, NY, United States, 11545

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
YARON KAYAM DOS Process Agent 10 Edson Lane, Glen Head, NY, United States, 11545

Chief Executive Officer

Name Role Address
YARON KAYAM Chief Executive Officer 10 EDSON LN, GLEN HEAD, NY, United States, 11545

History

Start date End date Type Value
2024-06-18 2024-06-18 Address 115-07 ROCKAWAY BEACHBOULEVARD, ROCKAWAY PARK, NY, 11694, USA (Type of address: Chief Executive Officer)
2024-06-18 2024-06-18 Address 10 EDSON LN, GLEN HEAD, NY, 11545, USA (Type of address: Chief Executive Officer)
2024-06-18 2024-06-18 Address 10 EDSON LANE, GLEN HEAD, NY, 11545, USA (Type of address: Chief Executive Officer)
2023-02-10 2024-06-18 Address 115-07 ROCKAWAY BEACHBOULEVARD, ROCKAWAY PARK, NY, 11694, USA (Type of address: Chief Executive Officer)
2023-02-10 2023-02-10 Address 10 EDSON LANE, GLEN HEAD, NY, 11545, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240618004187 2024-06-18 BIENNIAL STATEMENT 2024-06-18
230210001697 2023-02-10 BIENNIAL STATEMENT 2021-03-01
190211002012 2019-02-11 BIENNIAL STATEMENT 2017-03-01
970311000598 1997-03-11 CERTIFICATE OF INCORPORATION 1997-03-11

Court Cases

Court Case Summary

Filing Date:
2011-05-26
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Americans with Disabilities Act - Other

Parties

Party Name:
SHARIFF
Party Role:
Plaintiff
Party Name:
AMANDA REALTY, INC.
Party Role:
Defendant

Date of last update: 31 Mar 2025

Sources: New York Secretary of State