8424 REALTY CORP.

Name: | 8424 REALTY CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 21 Sep 1998 (27 years ago) |
Entity Number: | 2299420 |
ZIP code: | 11787 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 1008 WEST JERICHO TPKE, SMITHTOWN, NY, United States, 11787 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
VIRGINIA CIOCIANO | Chief Executive Officer | 1008 WEST JERICHO TPKE, SMITHTOWN, NY, United States, 11787 |
Name | Role | Address |
---|---|---|
8424 REALTY CORP. | DOS Process Agent | 1008 WEST JERICHO TPKE, SMITHTOWN, NY, United States, 11787 |
Start date | End date | Type | Value |
---|---|---|---|
2023-11-02 | 2023-11-02 | Address | 1008 WEST JERICHO TPKE, SMITHTOWN, NY, 11787, USA (Type of address: Chief Executive Officer) |
2014-09-26 | 2023-11-02 | Address | 1008 WEST JERICHO TPKE, SMITHTOWN, NY, 11787, USA (Type of address: Chief Executive Officer) |
2014-09-26 | 2023-11-02 | Address | 1008 WEST JERICHO TPKE, SMITHTOWN, NY, 11787, USA (Type of address: Service of Process) |
2000-09-28 | 2014-09-26 | Address | 1008 JERICO TPKE, SMITHTOWN, NY, 11787, USA (Type of address: Chief Executive Officer) |
2000-09-28 | 2014-09-26 | Address | 1008 JERICHO TPKE, SMITHTOWN, NY, 11787, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
231102001301 | 2023-11-02 | BIENNIAL STATEMENT | 2022-09-01 |
170210006293 | 2017-02-10 | BIENNIAL STATEMENT | 2016-09-01 |
140926006352 | 2014-09-26 | BIENNIAL STATEMENT | 2014-09-01 |
120927002268 | 2012-09-27 | BIENNIAL STATEMENT | 2012-09-01 |
100923002281 | 2010-09-23 | BIENNIAL STATEMENT | 2010-09-01 |
This company hasn't received any reviews.
Date of last update: 31 Mar 2025
Sources: New York Secretary of State