Name: | TOPIELSKI REALTY CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 22 Aug 2000 (25 years ago) |
Entity Number: | 2544689 |
ZIP code: | 11518 |
County: | Nassau |
Place of Formation: | New York |
Address: | 16 RHAME AVENUE, EAST ROCKAWAY, NY, United States, 11518 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
TOPIELSKI REALTY CORP. | DOS Process Agent | 16 RHAME AVENUE, EAST ROCKAWAY, NY, United States, 11518 |
Name | Role | Address |
---|---|---|
BOGDAN TOPIELSKI | Chief Executive Officer | 16 RHAME AVENUE, EAST ROCKAWAY, NY, United States, 11518 |
Start date | End date | Type | Value |
---|---|---|---|
2015-08-10 | 2020-08-14 | Address | 16 RHAME AVENUE, EAST ROCKAWAY, NY, 11518, USA (Type of address: Service of Process) |
2009-11-30 | 2015-08-10 | Address | 22 EAST LYONS STREET, MELVILLE, NY, 11747, USA (Type of address: Chief Executive Officer) |
2009-11-30 | 2015-08-10 | Address | 22 EAST LYONS STREET, MELVILLE, NY, 11747, USA (Type of address: Principal Executive Office) |
2009-11-30 | 2015-08-10 | Address | 22 EAST LYONS STREET, MELVILLE, NY, 11747, USA (Type of address: Service of Process) |
2006-10-13 | 2009-11-30 | Address | 2112 COURT NORTH DR, MELVILLE, NY, 11747, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
200814060387 | 2020-08-14 | BIENNIAL STATEMENT | 2020-08-01 |
180910006183 | 2018-09-10 | BIENNIAL STATEMENT | 2018-08-01 |
160804006173 | 2016-08-04 | BIENNIAL STATEMENT | 2016-08-01 |
150810006353 | 2015-08-10 | BIENNIAL STATEMENT | 2014-08-01 |
121106007058 | 2012-11-06 | BIENNIAL STATEMENT | 2012-08-01 |
Date of last update: 30 Mar 2025
Sources: New York Secretary of State