Name: | UNCAS REALTY CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 22 Feb 1999 (26 years ago) |
Entity Number: | 2348437 |
ZIP code: | 11767 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 3 HEARTHSTONE LN, NESCONSET, NY, United States, 11767 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
MICHAEL CIARDULLO | Chief Executive Officer | 3 HEARTHSTONE LN, NESCONSET, NY, United States, 11767 |
Name | Role | Address |
---|---|---|
UNCAS REALTY CORP. | DOS Process Agent | 3 HEARTHSTONE LN, NESCONSET, NY, United States, 11767 |
Start date | End date | Type | Value |
---|---|---|---|
2023-09-13 | 2023-09-13 | Address | 3 HEARTHSTONE LN, NESCONSET, NY, 11767, USA (Type of address: Chief Executive Officer) |
2023-09-13 | 2023-09-13 | Address | 111 SOUTH FOURTH STREET, BAY SHORE, NY, 11706, USA (Type of address: Chief Executive Officer) |
2013-03-14 | 2023-09-13 | Address | 111 SOUTH FOURTH STREET, BAY SHORE, NY, 11706, USA (Type of address: Chief Executive Officer) |
2001-04-16 | 2013-03-14 | Address | 111 SOUTH FOURTH STREET, BAYSIDE, NY, 11706, USA (Type of address: Principal Executive Office) |
2001-04-16 | 2013-03-14 | Address | 111 SOUTH FOURTH STREET, BAYSIDE, NY, 11706, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230913002971 | 2023-09-13 | BIENNIAL STATEMENT | 2023-02-01 |
170209006284 | 2017-02-09 | BIENNIAL STATEMENT | 2017-02-01 |
150917006047 | 2015-09-17 | BIENNIAL STATEMENT | 2015-02-01 |
130314002297 | 2013-03-14 | BIENNIAL STATEMENT | 2013-02-01 |
110225002197 | 2011-02-25 | BIENNIAL STATEMENT | 2011-02-01 |
Date of last update: 31 Mar 2025
Sources: New York Secretary of State