Search icon

W. ALAN REALTY, INC.

Company Details

Name: W. ALAN REALTY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 02 Apr 1998 (27 years ago)
Entity Number: 2245607
ZIP code: 11377
County: Queens
Place of Formation: New York
Address: 67-22 Roosevelt Ave, 39-03 63RD ST, Woodside, NY, United States, 11377
Principal Address: C/O NCR REAL ESTATE INC, 39-03 63RD ST, WOODSIDE, NY, United States, 11377

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
NESTOR KAYONYALAN Chief Executive Officer C/O NCR REAL INC. 39-03 63RD STREET, WOODSIDE, NY, United States, 11377

DOS Process Agent

Name Role Address
W. ALAN REALTY, INC. DOS Process Agent 67-22 Roosevelt Ave, 39-03 63RD ST, Woodside, NY, United States, 11377

History

Start date End date Type Value
2024-04-15 2024-04-15 Address C/O NCR REAL INC. 39-03 63RD STREET, WOODSIDE, NY, 11377, USA (Type of address: Chief Executive Officer)
2024-04-15 2024-04-15 Address 213-18 29TH AVE, BAYSIDE, NY, 11361, USA (Type of address: Chief Executive Officer)
2021-02-03 2024-04-15 Address 39-03 63RD STREET, 39-03 63RD ST, WOODSIDE, NY, 11377, USA (Type of address: Service of Process)
2018-04-03 2021-02-03 Address 39-03 63RD STREET, 39-03 63RD ST, MANAGER, NY, 11377, USA (Type of address: Service of Process)
2016-04-04 2018-04-03 Address C/O NCR REAL ESTATE INC, 39-03 63RD ST, WOODSIDE, NY, 11377, USA (Type of address: Service of Process)
2000-04-20 2016-04-04 Address C/O NCR REAL ESTATE INC, 39-18 63RD ST, WOODSIDE, NY, 11377, USA (Type of address: Service of Process)
2000-04-20 2024-04-15 Address 213-18 29TH AVE, BAYSIDE, NY, 11361, USA (Type of address: Chief Executive Officer)
2000-04-20 2016-04-04 Address C/O NCR REAL ESTATE INC, 39-18 63RD ST, WOODSIDE, NY, 11377, USA (Type of address: Principal Executive Office)
1998-04-02 2024-04-15 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1998-04-02 2000-04-20 Address 213-18 29TH AVENUE, BAYSIDE, NY, 11361, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240415001034 2024-04-15 BIENNIAL STATEMENT 2024-04-15
220505002794 2022-05-05 BIENNIAL STATEMENT 2022-04-01
210203061581 2021-02-03 BIENNIAL STATEMENT 2020-04-01
180403006512 2018-04-03 BIENNIAL STATEMENT 2018-04-01
160404006905 2016-04-04 BIENNIAL STATEMENT 2016-04-01
140625002013 2014-06-25 BIENNIAL STATEMENT 2014-04-01
120516002409 2012-05-16 BIENNIAL STATEMENT 2012-04-01
100421002621 2010-04-21 BIENNIAL STATEMENT 2010-04-01
080409002787 2008-04-09 BIENNIAL STATEMENT 2008-04-01
060418002927 2006-04-18 BIENNIAL STATEMENT 2006-04-01

Date of last update: 21 Jan 2025

Sources: New York Secretary of State