Search icon

NANCAT REALTY CORP.

Company claim

Is this your business?

Get access!

Company Details

Name: NANCAT REALTY CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 22 Aug 1997 (28 years ago)
Date of dissolution: 07 Jun 2016
Entity Number: 2173857
ZIP code: 11788
County: Queens
Place of Formation: New York
Address: 330 MOTOR PKWY, STE 201, HAUPPAUGE, NY, United States, 11788
Principal Address: 51 GLENRIDGE AVE, STONY BROOK, NY, United States, 11790

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
MARTIN SILVER ESQ DOS Process Agent 330 MOTOR PKWY, STE 201, HAUPPAUGE, NY, United States, 11788

Chief Executive Officer

Name Role Address
NANCY ANN GAMMINO-RIZZO Chief Executive Officer 51 GLENRIDGE AVE, STONY BROOK, NY, United States, 11790

History

Start date End date Type Value
2001-10-22 2013-08-06 Address 51 GLENRIDGE AVE, STONY BROOK, NY, 11790, USA (Type of address: Principal Executive Office)
2001-10-22 2003-08-12 Address 330 MOTON PKWY, HAUPPAGUE, NY, 11788, USA (Type of address: Service of Process)
1999-11-10 2001-10-22 Address 12-18 154TH STREET, WHITESTONE, NY, 11357, USA (Type of address: Chief Executive Officer)
1999-11-10 2001-10-22 Address 12-18 154TH STREET, WHITESTONE, NY, 11357, USA (Type of address: Principal Executive Office)
1999-11-10 2001-10-22 Address 87-B CUTTERMILL ROAD, GREAT NECK, NY, 11021, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
160607000497 2016-06-07 CERTIFICATE OF DISSOLUTION 2016-06-07
130806006033 2013-08-06 BIENNIAL STATEMENT 2013-08-01
110811003172 2011-08-11 BIENNIAL STATEMENT 2011-08-01
090812002895 2009-08-12 BIENNIAL STATEMENT 2009-08-01
070917002790 2007-09-17 BIENNIAL STATEMENT 2007-08-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 31 Mar 2025

Sources: New York Secretary of State