FLEISCHER REALTY CORP.

Name: | FLEISCHER REALTY CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 12 Nov 1973 (52 years ago) |
Entity Number: | 238268 |
ZIP code: | 11706 |
County: | Nassau |
Place of Formation: | New York |
Address: | 71 SAXON AVE, BAY SHORE, NY, United States, 11706 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
STEPHEN FLEISCHER | Chief Executive Officer | 71 SAXON AVE, BAYSHORE, NY, United States, 11706 |
Name | Role | Address |
---|---|---|
STEPHEN FLEISCHER | DOS Process Agent | 71 SAXON AVE, BAY SHORE, NY, United States, 11706 |
Start date | End date | Type | Value |
---|---|---|---|
1997-11-12 | 2003-11-06 | Address | 71 SAXON AVE, BAY SHORE, NY, 11706, USA (Type of address: Chief Executive Officer) |
1992-12-10 | 1997-11-12 | Address | 71 SAXON AVE, BAY SHORE, NY, 11706, USA (Type of address: Chief Executive Officer) |
1992-12-10 | 2003-11-06 | Address | 71 SAXON AVE, BAY SHORE, NY, 11706, USA (Type of address: Principal Executive Office) |
1992-12-10 | 2003-11-06 | Address | 71 SAXON AVE, BAY SHORE, NY, 11706, USA (Type of address: Service of Process) |
1973-11-12 | 1992-12-10 | Address | 2038 ROPLEY LANE, MERRICK, NY, 11566, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
191104062015 | 2019-11-04 | BIENNIAL STATEMENT | 2019-11-01 |
131113006432 | 2013-11-13 | BIENNIAL STATEMENT | 2013-11-01 |
111122002112 | 2011-11-22 | BIENNIAL STATEMENT | 2011-11-01 |
100129002841 | 2010-01-29 | BIENNIAL STATEMENT | 2009-11-01 |
071120002342 | 2007-11-20 | BIENNIAL STATEMENT | 2007-11-01 |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State