Search icon

EDWOOD REALTY CORP.

Company claim

Is this your business?

Get access!

Company Details

Name: EDWOOD REALTY CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 04 Aug 1998 (27 years ago)
Entity Number: 2285503
ZIP code: 11021
County: Nassau
Place of Formation: New York
Address: 98 CUTTER MILL RD, STE 244S, GREAT NECK, NY, United States, 11021

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
C/O KENWOOD REAL ESTATE SERVICES LLC DOS Process Agent 98 CUTTER MILL RD, STE 244S, GREAT NECK, NY, United States, 11021

Chief Executive Officer

Name Role Address
EDWOOD LLC C/O KENWOOD REAL ESTATE SERVICES LLC Chief Executive Officer KENNETH S. ROTH, 98 CUTTER MILL RD STE 244S, GREAT NECK, NY, United States, 11021

History

Start date End date Type Value
2024-02-22 2024-02-22 Address KENNETH S. ROTH, 98 CUTTER MILL RD STE 244S, GREAT NECK, NY, 11021, USA (Type of address: Chief Executive Officer)
2016-08-03 2024-02-22 Address KENNETH S. ROTH, 98 CUTTER MILL RD STE 244S, GREAT NECK, NY, 11021, USA (Type of address: Chief Executive Officer)
2016-08-03 2024-02-22 Address 98 CUTTER MILL RD, STE 244S, GREAT NECK, NY, 11021, USA (Type of address: Service of Process)
2008-08-01 2016-08-03 Address 98 CUTTER MILL RD, STE 227N, GREAT NECK, NY, 11021, USA (Type of address: Principal Executive Office)
2008-08-01 2016-08-03 Address 98 CUTTER MILL RD, STE 227N, GREAT NECK, NY, 11021, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240222003062 2024-02-22 BIENNIAL STATEMENT 2024-02-22
180808006685 2018-08-08 BIENNIAL STATEMENT 2018-08-01
160803007567 2016-08-03 BIENNIAL STATEMENT 2016-08-01
120809006212 2012-08-09 BIENNIAL STATEMENT 2012-08-01
100824002488 2010-08-24 BIENNIAL STATEMENT 2010-08-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 31 Mar 2025

Sources: New York Secretary of State