Name: | BILGAR REALTY CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 10 Dec 1998 (26 years ago) |
Entity Number: | 2323443 |
ZIP code: | 11746 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 3 WEST DOSORIS LANE, DIX HILLS, NY, United States, 11746 |
Principal Address: | 166 BEVERLY RD, S HUNTINGTON, NY, United States, 11746 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
CRAIG PERLMAN | Chief Executive Officer | 3 WEST DOSORIS LN, DIX HILLS, NY, United States, 11746 |
Name | Role | Address |
---|---|---|
PAMELA ONORATO | DOS Process Agent | 3 WEST DOSORIS LANE, DIX HILLS, NY, United States, 11746 |
Start date | End date | Type | Value |
---|---|---|---|
2024-12-05 | 2024-12-05 | Address | 3 WEST DOSORIS LN, DIX HILLS, NY, 11746, USA (Type of address: Chief Executive Officer) |
2021-08-05 | 2024-12-05 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2018-11-19 | 2024-12-05 | Address | 3 WEST DOSORIS LANE, DIX HILLS, NY, 11746, USA (Type of address: Service of Process) |
2014-10-22 | 2018-11-19 | Address | 3 WEST DOSORIS LANE, DIX HILLS, NY, 11746, USA (Type of address: Service of Process) |
2014-10-22 | 2024-12-05 | Address | 3 WEST DOSORIS LN, DIX HILLS, NY, 11746, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241205001891 | 2024-12-05 | BIENNIAL STATEMENT | 2024-12-05 |
190509002068 | 2019-05-09 | BIENNIAL STATEMENT | 2018-12-01 |
181119006016 | 2018-11-19 | BIENNIAL STATEMENT | 2016-12-01 |
141022000032 | 2014-10-22 | CERTIFICATE OF CHANGE | 2014-10-22 |
141022002001 | 2014-10-22 | AMENDMENT TO BIENNIAL STATEMENT | 2012-12-01 |
Date of last update: 31 Mar 2025
Sources: New York Secretary of State