Search icon

SPOOKY WARREN REALTY, INC.

Company Details

Name: SPOOKY WARREN REALTY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 08 Feb 1999 (26 years ago)
Entity Number: 2343472
ZIP code: 11755
County: Suffolk
Place of Formation: New York
Address: 1033 Hawkins Ave, Lake Grove, NY, United States, 11755
Principal Address: Ronald Wilensky, 1033 Hawkins Ave, Lake Grove, NY, United States, 11755

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
C/O THE CORPORATION DOS Process Agent 1033 Hawkins Ave, Lake Grove, NY, United States, 11755

Chief Executive Officer

Name Role Address
RONALD WILENSKY Chief Executive Officer 1033 HAWKINS AVE, LAKE GROVE, NY, United States, 11755

History

Start date End date Type Value
2025-02-03 2025-02-03 Address 1033 HAWKINS AVE, SUFFERN, NY, 11755, USA (Type of address: Chief Executive Officer)
2025-02-03 2025-02-03 Address 1033 HAWKINS AVE, LAKE GROVE, NY, 11755, USA (Type of address: Chief Executive Officer)
2024-01-05 2024-01-05 Address 1033 HAWKINS AVE, LAKE GROVE, NY, 11755, USA (Type of address: Chief Executive Officer)
2024-01-05 2025-02-03 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-01-05 2025-02-03 Address 1033 HAWKINS AVE, SUFFERN, NY, 11755, USA (Type of address: Chief Executive Officer)
2024-01-05 2025-02-03 Address 1033 HAWKINS AVE, LAKE GROVE, NY, 11755, USA (Type of address: Chief Executive Officer)
2024-01-05 2024-01-05 Address 1033 HAWKINS AVE, SUFFERN, NY, 11755, USA (Type of address: Chief Executive Officer)
2024-01-05 2025-02-03 Address 1033 Hawkins Ave, Lake Grove, NY, 11755, USA (Type of address: Service of Process)
1999-02-08 2024-01-05 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1999-02-08 2024-01-05 Address 705 HAWKINS AVENUE, RONKONKOMA, NY, 11779, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250203001576 2025-02-03 BIENNIAL STATEMENT 2025-02-03
240105002421 2024-01-05 BIENNIAL STATEMENT 2024-01-05
230117000733 2023-01-17 BIENNIAL STATEMENT 2021-02-01
990208000509 1999-02-08 CERTIFICATE OF INCORPORATION 1999-02-08

Date of last update: 31 Mar 2025

Sources: New York Secretary of State