Search icon

NATIONAL REALTY MANAGEMENT CORP.

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: NATIONAL REALTY MANAGEMENT CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 29 Mar 2001 (24 years ago)
Entity Number: 2621896
ZIP code: 11804
County: Suffolk
Place of Formation: New York
Principal Address: 360 SMITH STREET, FARMINGDALE, NY, United States, 11735
Address: PO BOX 89, OLD BETHPAGE, NY, United States, 11804

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
BRIAN SCHUMAN Chief Executive Officer PO BOX 70, OLD BETHPAGE, NY, United States, 11804

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent PO BOX 89, OLD BETHPAGE, NY, United States, 11804

Links between entities

Type:
Headquarter of
Company Number:
000-776-568
State:
ALABAMA
Type:
Headquarter of
Company Number:
a95cd95f-add4-e011-a886-001ec94ffe7f
State:
MINNESOTA
Type:
Headquarter of
Company Number:
804150
State:
FLORIDA
Type:
Headquarter of
Company Number:
F06000000835
State:
FLORIDA
Type:
Headquarter of
Company Number:
432015
State:
MISSISSIPPI

History

Start date End date Type Value
2005-11-02 2007-03-23 Address 360 SMITH ST, FARMINGDALE, NY, 11735, USA (Type of address: Principal Executive Office)
2003-02-27 2005-11-02 Address 303 WINDING RD, OLD BETHPAGE, NY, 11804, USA (Type of address: Chief Executive Officer)
2003-02-27 2005-11-02 Address 303 WINDING RD, OLD BETHPAGE, NY, 11804, USA (Type of address: Principal Executive Office)
2001-03-29 2005-11-02 Address 303 WINDING ROAD, OLD BETHPAGE, NY, 11804, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
070323002912 2007-03-23 BIENNIAL STATEMENT 2007-03-01
051102002072 2005-11-02 BIENNIAL STATEMENT 2005-03-01
030227002600 2003-02-27 BIENNIAL STATEMENT 2003-03-01
010329000139 2001-03-29 CERTIFICATE OF INCORPORATION 2001-03-29

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 30 Mar 2025

Sources: New York Secretary of State