Search icon

TREELINE REAL ESTATE CORP.

Company claim

Is this your business?

Get access!

Company Details

Name: TREELINE REAL ESTATE CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 30 Aug 2001 (24 years ago)
Entity Number: 2676241
ZIP code: 11746
County: Nassau
Place of Formation: New York
Address: 3 CORRINGWAY COURT, DIX HILLS, NY, United States, 11746

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
TREELINE REAL ESTATE CORP. DOS Process Agent 3 CORRINGWAY COURT, DIX HILLS, NY, United States, 11746

Chief Executive Officer

Name Role Address
BARRY S MILBERG Chief Executive Officer 3 CORRINGWAY COURT, DIX HILLS, NY, United States, 11746

Form 5500 Series

Employer Identification Number (EIN):
113626990
Plan Year:
2016
Number Of Participants:
1
Sponsors Telephone Number:
Plan Year:
2015
Number Of Participants:
1
Sponsors Telephone Number:
Plan Year:
2014
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2013
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2012
Number Of Participants:
3
Sponsors Telephone Number:

Licenses

Number Type End date
31MI0939553 CORPORATE BROKER 2025-11-13
109909116 REAL ESTATE PRINCIPAL OFFICE No data

History

Start date End date Type Value
2023-08-04 2023-08-04 Address 3 CORRINGWAY COURT, DIX HILLS, NY, 11746, USA (Type of address: Chief Executive Officer)
2023-08-04 2024-02-05 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-03-01 2023-08-04 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2021-09-20 2022-03-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2020-10-26 2023-08-04 Address 3 CORRINGWAY COURT, DIX HILLS, NY, 11746, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
230804001133 2023-08-04 BIENNIAL STATEMENT 2023-08-01
210823000628 2021-08-23 BIENNIAL STATEMENT 2021-08-23
201026060078 2020-10-26 BIENNIAL STATEMENT 2019-08-01
070827002315 2007-08-27 BIENNIAL STATEMENT 2007-08-01
051013002871 2005-10-13 BIENNIAL STATEMENT 2005-08-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 30 Mar 2025

Sources: New York Secretary of State