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
Name | Role | Address |
---|---|---|
NESTOR KAYONYALAN | Chief Executive Officer | C/O NCR REAL INC. 39-03 63RD STREET, WOODSIDE, NY, United States, 11377 |
Name | Role | Address |
---|---|---|
W. ALAN REALTY, INC. | DOS Process Agent | 67-22 Roosevelt Ave, 39-03 63RD ST, Woodside, NY, United States, 11377 |
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) |
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