Search icon

GREAT AMERICAN REALTY OF 600 EAST MEADOW AVENUE, INC.

Company Details

Name: GREAT AMERICAN REALTY OF 600 EAST MEADOW AVENUE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 11 Mar 1998 (27 years ago)
Entity Number: 2237478
ZIP code: 11710
County: Nassau
Place of Formation: New York
Address: 2131 NEWBRIDGE ROAD, BELLMORE, NY, United States, 11710
Principal Address: 2131 NEWBRIDGE RD, Bellmore, NY, United States, 11710

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MARK SIEGEL Chief Executive Officer 2131 NEWBRIDGE RD, BELLMORE, NY, United States, 11710

DOS Process Agent

Name Role Address
GREAT AMERICAN REALTY OF 600 EAST MEADOW AVENUE, INC. DOS Process Agent 2131 NEWBRIDGE ROAD, BELLMORE, NY, United States, 11710

History

Start date End date Type Value
2024-12-04 2024-12-04 Address 2131 NEWBRIDGE RD, NEW YORK, NY, 11710, USA (Type of address: Chief Executive Officer)
2024-12-04 2024-12-04 Address 2131 NEWBRIDGE RD, BELLMORE, NY, 11710, USA (Type of address: Chief Executive Officer)
2010-03-31 2024-12-04 Address 2131 NEWBRIDGE ROAD, BELLMORE, NY, 11710, USA (Type of address: Service of Process)
2002-04-08 2024-12-04 Address 2131 NEWBRIDGE RD, NEW YORK, NY, 11710, USA (Type of address: Chief Executive Officer)
1998-03-11 2010-03-31 Address 2131 NEWBRIDGE ROAD, DELLMORE, NY, 11710, USA (Type of address: Service of Process)
1998-03-11 2024-12-04 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
241204002744 2024-12-04 BIENNIAL STATEMENT 2024-12-04
220830000918 2022-08-30 BIENNIAL STATEMENT 2022-03-01
160408006141 2016-04-08 BIENNIAL STATEMENT 2016-03-01
140424006375 2014-04-24 BIENNIAL STATEMENT 2014-03-01
120418002797 2012-04-18 BIENNIAL STATEMENT 2012-03-01
100331003622 2010-03-31 BIENNIAL STATEMENT 2010-03-01
080317002021 2008-03-17 BIENNIAL STATEMENT 2008-03-01
060324002223 2006-03-24 BIENNIAL STATEMENT 2006-03-01
040422002462 2004-04-22 BIENNIAL STATEMENT 2004-03-01
020408002651 2002-04-08 BIENNIAL STATEMENT 2002-03-01

Date of last update: 14 Mar 2025

Sources: New York Secretary of State