Search icon

Y. S. P. REALTY CORP.

Company claim

Is this your business?

Get access!

Company Details

Name: Y. S. P. REALTY CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 07 Sep 1972 (53 years ago)
Entity Number: 241777
ZIP code: 11561
County: Kings
Place of Formation: New York
Address: 439 E BROADWAY, APT A, LONG BEACH, NY, United States, 11561
Principal Address: 439 EAST BROADWAY, APT A, LONG BEACH, NY, United States, 11561

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
Y. S. P. REALTY CORP. DOS Process Agent 439 E BROADWAY, APT A, LONG BEACH, NY, United States, 11561

Chief Executive Officer

Name Role Address
ISAAC SHAULI Chief Executive Officer 439 EAST BROADWAY, APT A, LONG BEACH, NY, United States, 11561

History

Start date End date Type Value
2018-10-10 2021-04-14 Address 439 EAST BROADWAY, APT A, LONG BEACH, NY, 11561, USA (Type of address: Service of Process)
2018-10-10 2021-04-14 Address 439 EAST BROADWAY, APT A, LONG BEACH, NY, 11561, USA (Type of address: Chief Executive Officer)
2012-09-28 2018-10-10 Address 376 CENTRAL AVE, LAWRENCE, NY, 11559, USA (Type of address: Chief Executive Officer)
2012-09-28 2018-10-10 Address 376 CENTRAL AVE, LAWRENCE, NY, 11559, USA (Type of address: Principal Executive Office)
2012-09-28 2018-10-10 Address 376 CENTRAL AVE, LAWRENCE, NY, 11559, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210414060087 2021-04-14 BIENNIAL STATEMENT 2020-09-01
181010002031 2018-10-10 BIENNIAL STATEMENT 2018-09-01
120928002430 2012-09-28 BIENNIAL STATEMENT 2012-09-01
100929002642 2010-09-29 BIENNIAL STATEMENT 2010-09-01
080910002896 2008-09-10 BIENNIAL STATEMENT 2008-09-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State