Name: | TAD REALTY, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 17 Oct 1997 (28 years ago) |
Date of dissolution: | 27 Mar 2024 |
Entity Number: | 2190752 |
ZIP code: | 11747 |
County: | Nassau |
Place of Formation: | New York |
Address: | 44 SCHOENFIELD LANE, MELVILLE, NY, United States, 11747 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ROBERT FOGEL | DOS Process Agent | 44 SCHOENFIELD LANE, MELVILLE, NY, United States, 11747 |
Name | Role | Address |
---|---|---|
ROBERT FOGEL | Chief Executive Officer | 44 SCHOENFIELD LANE, MELVILLE, NY, United States, 11747 |
Start date | End date | Type | Value |
---|---|---|---|
2024-04-12 | 2024-04-12 | Address | MASSAPEQUA INTERNAL MEDICINE, 896 NORTH BROADWAY, MASSAPEQUA, NY, 11758, USA (Type of address: Chief Executive Officer) |
2024-04-12 | 2024-04-12 | Address | 44 SCHOENFIELD LANE, MELVILLE, NY, 11747, USA (Type of address: Chief Executive Officer) |
2024-02-14 | 2024-04-12 | Address | 44 SCHOENFIELD LANE, MELVILLE, NY, 11747, USA (Type of address: Chief Executive Officer) |
2024-02-14 | 2024-02-14 | Address | MASSAPEQUA INTERNAL MEDICINE, 896 NORTH BROADWAY, MASSAPEQUA, NY, 11758, USA (Type of address: Chief Executive Officer) |
2024-02-14 | 2024-03-27 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240412001131 | 2024-03-27 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2024-03-27 |
240214004095 | 2024-02-14 | BIENNIAL STATEMENT | 2024-02-14 |
131212002285 | 2013-12-12 | BIENNIAL STATEMENT | 2013-10-01 |
111103003229 | 2011-11-03 | BIENNIAL STATEMENT | 2011-10-01 |
091029002225 | 2009-10-29 | BIENNIAL STATEMENT | 2009-10-01 |
Date of last update: 31 Mar 2025
Sources: New York Secretary of State