Name: | WISE REALTY CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 26 Sep 1972 (53 years ago) |
Entity Number: | 243048 |
ZIP code: | 33040 |
County: | Nassau |
Place of Formation: | New York |
Address: | 1329 SOUTH STREET, APT A, KEY WEST, FL, United States, 33040 |
Principal Address: | 111-05 JAMAICA AVE, RICHMOND HILL, NY, United States, 11418 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
WISE REALTY CORP. | DOS Process Agent | 1329 SOUTH STREET, APT A, KEY WEST, FL, United States, 33040 |
Name | Role | Address |
---|---|---|
LOUIS GAZZALE | Chief Executive Officer | 1329 SOUTH STREET, APT A, KEY WEST, FL, United States, 33040 |
Start date | End date | Type | Value |
---|---|---|---|
2016-09-13 | 2020-05-27 | Address | 10704 PARK LANE SOUTH, JAMAICA, NY, 11418, USA (Type of address: Service of Process) |
2014-10-10 | 2020-05-27 | Address | 10704 PARK LANE SOUTH, RICHMOND HILL, NY, 11418, USA (Type of address: Chief Executive Officer) |
2010-11-17 | 2014-10-10 | Address | 111-05 JAMAICA AVE, RICHMOND HILL, NY, 11418, USA (Type of address: Chief Executive Officer) |
1999-08-18 | 2016-09-13 | Address | 111-05 JAMAICA AVE, RICHMOND HILL, NY, 11418, USA (Type of address: Service of Process) |
1999-08-18 | 2010-11-17 | Address | 111-05 JAMAICA AVE, RICHMOND HILL, NY, 11418, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
200901061639 | 2020-09-01 | BIENNIAL STATEMENT | 2020-09-01 |
200527060116 | 2020-05-27 | BIENNIAL STATEMENT | 2018-09-01 |
160913006241 | 2016-09-13 | BIENNIAL STATEMENT | 2016-09-01 |
141010006314 | 2014-10-10 | BIENNIAL STATEMENT | 2014-09-01 |
120928002267 | 2012-09-28 | BIENNIAL STATEMENT | 2012-09-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State