Name: | NYLI REALTY CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 04 Jan 2001 (24 years ago) |
Entity Number: | 2590140 |
ZIP code: | 11735 |
County: | Nassau |
Place of Formation: | New York |
Address: | 109 ALLEN BLVD, SUITE D, FARMINGDALE, NY, United States, 11735 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JOSEPH GAVIN | Chief Executive Officer | 109 ALLEN BLVD, SUITE D, FARMINGDALE, NY, United States, 11735 |
Name | Role | Address |
---|---|---|
NYLI REALTY CORP. | DOS Process Agent | 109 ALLEN BLVD, SUITE D, FARMINGDALE, NY, United States, 11735 |
Start date | End date | Type | Value |
---|---|---|---|
2015-01-07 | 2021-01-14 | Address | P. O. BOX 1919, NEW YORK, NY, 10156, 1919, USA (Type of address: Service of Process) |
2015-01-07 | 2021-01-14 | Address | 28 W 38TH STREET, FRNT 2, NEW YORK, NY, 10018, 8030, USA (Type of address: Chief Executive Officer) |
2011-01-27 | 2015-01-07 | Address | 20 HEMPSTEAD TURNPIKE, FARMINGDALE, NY, 11735, USA (Type of address: Chief Executive Officer) |
2011-01-27 | 2015-01-07 | Address | 20 HEMPSTEAD TURNPIKE, FARMINGDALE, NY, 11735, USA (Type of address: Principal Executive Office) |
2011-01-27 | 2015-01-07 | Address | 20 HEMPSTEAD TURNPIKE, FARMINGDALE, NY, 11735, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
210114060081 | 2021-01-14 | BIENNIAL STATEMENT | 2021-01-01 |
190111060330 | 2019-01-11 | BIENNIAL STATEMENT | 2019-01-01 |
150107006541 | 2015-01-07 | BIENNIAL STATEMENT | 2015-01-01 |
130226006046 | 2013-02-26 | BIENNIAL STATEMENT | 2013-01-01 |
110127002734 | 2011-01-27 | BIENNIAL STATEMENT | 2011-01-01 |
Date of last update: 30 Mar 2025
Sources: New York Secretary of State