Search icon

3203 SNYDER REALTY CORP.

Company claim

Is this your business?

Get access!

Company Details

Name: 3203 SNYDER REALTY CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 09 Sep 1998 (27 years ago)
Entity Number: 2296059
ZIP code: 10901
County: Kings
Place of Formation: New York
Principal Address: 1 ASHEL LANE, MONSEY, NY, United States, 10952
Address: 11 NORTH AIRMONT RD. SUITE 13, SUITE 13, SUFFERN, NY, United States, 10901

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
3203 SNYDER REALTY CORP. DOS Process Agent 11 NORTH AIRMONT RD. SUITE 13, SUITE 13, SUFFERN, NY, United States, 10901

Chief Executive Officer

Name Role Address
JUDA ROSENFELD Chief Executive Officer 1 ASHEL LANE, MONSEY, NY, United States, 10952

History

Start date End date Type Value
2018-09-04 2020-09-30 Address 3203 SNYDER AVE, BROOKLYN, NY, 11226, USA (Type of address: Service of Process)
2016-09-01 2018-09-04 Address 1 ASHEL LANE, MONSEY, NY, 10952, USA (Type of address: Service of Process)
2014-12-16 2016-09-01 Address 5318 NEW UTRECHT AVE, FL 2, BROOKLYN, NY, 11219, USA (Type of address: Service of Process)
2014-12-16 2016-09-01 Address 5318 NEW UTRECHT AVE, FL 2, BROOKLYN, NY, 11219, USA (Type of address: Principal Executive Office)
2012-09-20 2014-12-16 Address 12 HEYWARD ST., 3RD FLR STE 303, BROOKLYN, NY, 11249, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
200930060415 2020-09-30 BIENNIAL STATEMENT 2020-09-01
180904007128 2018-09-04 BIENNIAL STATEMENT 2018-09-01
160901007365 2016-09-01 BIENNIAL STATEMENT 2016-09-01
141216006106 2014-12-16 BIENNIAL STATEMENT 2014-09-01
120920002368 2012-09-20 BIENNIAL STATEMENT 2012-09-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 31 Mar 2025

Sources: New York Secretary of State