Name: | 415 NORTHERN BLVD. REALTY CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 14 Nov 1997 (27 years ago) |
Entity Number: | 2199227 |
ZIP code: | 11021 |
County: | Nassau |
Place of Formation: | New York |
Principal Address: | 239 GREAT NECK RD, GREAT NECK, NY, United States, 11021 |
Address: | 343 GREAT NECK ROAD, GREAT NECK, NY, United States, 11021 |
Shares Details
Shares issued 100
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
C/O THE LAW FIRM OF ELIAS C SCHWARTZ PLLC | DOS Process Agent | 343 GREAT NECK ROAD, GREAT NECK, NY, United States, 11021 |
Name | Role | Address |
---|---|---|
EDWARD KHALILY | Chief Executive Officer | 239 GREAT NECK RD, GREAT NECK, NY, United States, 11021 |
Start date | End date | Type | Value |
---|---|---|---|
2000-04-27 | 2002-01-29 | Address | 265 GREAT NECK ROAD, GREAT NECK, NY, 11021, USA (Type of address: Chief Executive Officer) |
2000-04-27 | 2002-01-29 | Address | 265 GREAT NECK ROAD, GREAT NECK, NY, 11021, USA (Type of address: Principal Executive Office) |
1997-11-14 | 2016-02-16 | Address | 66 MACCULLOCH AVENUE, MORRISTOWN, NJ, 07960, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
160216000688 | 2016-02-16 | CERTIFICATE OF CHANGE | 2016-02-16 |
100121002042 | 2010-01-21 | BIENNIAL STATEMENT | 2009-11-01 |
071217002348 | 2007-12-17 | BIENNIAL STATEMENT | 2007-11-01 |
060213002741 | 2006-02-13 | BIENNIAL STATEMENT | 2005-11-01 |
031030002190 | 2003-10-30 | BIENNIAL STATEMENT | 2003-11-01 |
020129002987 | 2002-01-29 | BIENNIAL STATEMENT | 2001-11-01 |
000427002644 | 2000-04-27 | BIENNIAL STATEMENT | 1999-11-01 |
971114000182 | 1997-11-14 | CERTIFICATE OF INCORPORATION | 1997-11-14 |
Date of last update: 14 Mar 2025
Sources: New York Secretary of State