Name: | B. G. I. REALTY CORPORATION |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 28 May 1970 (55 years ago) |
Entity Number: | 232058 |
ZIP code: | 11771 |
County: | Nassau |
Place of Formation: | New York |
Address: | 76 SOUTH STREET, OYSTER BAY, NY, United States, 11771 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
B. G. I. REALTY CORPORATION | DOS Process Agent | 76 SOUTH STREET, OYSTER BAY, NY, United States, 11771 |
Name | Role | Address |
---|---|---|
SHERWIN GLUCK | Chief Executive Officer | 76 SOUTH STREET, OYSTER BAY, NY, United States, 11771 |
Start date | End date | Type | Value |
---|---|---|---|
1998-04-24 | 2018-05-01 | Address | ONE LAUREL LANE, SYOSSET, NY, 11791, USA (Type of address: Principal Executive Office) |
1998-04-24 | 2018-05-01 | Address | ONE LAUREL LANE, SYOSSET, NY, 11791, USA (Type of address: Chief Executive Officer) |
1998-04-24 | 2018-05-01 | Address | ONE LAUREL LANE, SYOSSET, NY, 11791, USA (Type of address: Service of Process) |
1996-05-07 | 1998-04-24 | Address | 1 LAUREL LN, SYOSSET, NY, 11791, USA (Type of address: Service of Process) |
1992-11-25 | 1998-04-24 | Address | ONE LAUREL LA., SYOSSET, NY, 11791, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
200505061440 | 2020-05-05 | BIENNIAL STATEMENT | 2020-05-01 |
180501006024 | 2018-05-01 | BIENNIAL STATEMENT | 2018-05-01 |
160510006818 | 2016-05-10 | BIENNIAL STATEMENT | 2016-05-01 |
140501006043 | 2014-05-01 | BIENNIAL STATEMENT | 2014-05-01 |
120525006076 | 2012-05-25 | BIENNIAL STATEMENT | 2012-05-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State