Name: | ENGELMANN REALTY CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 26 Apr 1968 (57 years ago) |
Entity Number: | 222660 |
ZIP code: | 11768 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 345 Fort Salonga Rd, Northport, NY, United States, 11768 |
Principal Address: | 345 ROUTE 25A, NORTHPORT, NY, United States, 11768 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
PETER ENGELMANN | Chief Executive Officer | 345 ROUTE 25A, NORTHPORT, NY, United States, 11768 |
Name | Role | Address |
---|---|---|
PETER ENGELMANN | DOS Process Agent | 345 Fort Salonga Rd, Northport, NY, United States, 11768 |
Start date | End date | Type | Value |
---|---|---|---|
2006-04-21 | 2010-04-27 | Address | 345 RTE 25A, NORTHPORT, NY, 11768, USA (Type of address: Principal Executive Office) |
2006-04-21 | 2010-04-27 | Address | 345 RTE 25A, NORTHPORT, NY, 11768, USA (Type of address: Service of Process) |
2006-04-21 | 2010-04-27 | Address | 345 RTE 25A, NORTHPORT, NY, 11768, USA (Type of address: Chief Executive Officer) |
1995-05-09 | 2006-04-21 | Address | 345 FORT SALONGARD, NORTHPORT, NY, 11768, USA (Type of address: Chief Executive Officer) |
1995-05-09 | 2006-04-21 | Address | 345 FORT SALONGARD, NORTHPORT, NY, 11768, USA (Type of address: Principal Executive Office) |
1995-05-09 | 2006-04-21 | Address | 345 FORT SALONGARD, NORTHPORT, NY, 11768, USA (Type of address: Service of Process) |
1970-03-19 | 1995-05-09 | Address | 5 VAUSE ST., NORTHPORT, NY, 11768, USA (Type of address: Service of Process) |
1968-04-26 | 1970-03-19 | Address | 5 VAUSE ST, NORTHPORT, NY, 11768, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
220825001750 | 2022-08-25 | BIENNIAL STATEMENT | 2022-04-01 |
180405006325 | 2018-04-05 | BIENNIAL STATEMENT | 2018-04-01 |
160401007036 | 2016-04-01 | BIENNIAL STATEMENT | 2016-04-01 |
140418006279 | 2014-04-18 | BIENNIAL STATEMENT | 2014-04-01 |
120529002077 | 2012-05-29 | BIENNIAL STATEMENT | 2012-04-01 |
100427002009 | 2010-04-27 | BIENNIAL STATEMENT | 2010-04-01 |
080404002853 | 2008-04-04 | BIENNIAL STATEMENT | 2008-04-01 |
060421003075 | 2006-04-21 | BIENNIAL STATEMENT | 2006-04-01 |
040419002730 | 2004-04-19 | BIENNIAL STATEMENT | 2004-04-01 |
020328002880 | 2002-03-28 | BIENNIAL STATEMENT | 2002-04-01 |
Date of last update: 01 Mar 2025
Sources: New York Secretary of State