Search icon

465 NASSAU ROAD REALTY CORP.

Company Details

Name: 465 NASSAU ROAD REALTY CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 26 Oct 2001 (24 years ago)
Entity Number: 2693182
ZIP code: 07072
County: Nassau
Place of Formation: New York
Address: 99 Kero Road, Carlstadt, NJ, United States, 07072
Principal Address: 99 KERO RD, CARLSTADT, NJ, United States, 07072

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ADNAN KIRISCIOGLU Chief Executive Officer 99 KERO RD, CARLSTADT, NJ, United States, 07072

DOS Process Agent

Name Role Address
ADNAN KIRISCIOGLU DOS Process Agent 99 Kero Road, Carlstadt, NJ, United States, 07072

Legal Entity Identifier

LEI Number:
254900EBMBBBZ372ZJ31

Registration Details:

Initial Registration Date:
2019-11-13
Next Renewal Date:
2024-11-13
Registration Status:
ISSUED
Validation Source:
FULLY_CORROBORATED

History

Start date End date Type Value
2023-10-03 2023-10-03 Address 99 KERO RD, CARLSTADT, NJ, 07072, USA (Type of address: Chief Executive Officer)
2020-09-09 2023-10-03 Address 99 KERO RD, CARLSTADT, NJ, 07072, USA (Type of address: Chief Executive Officer)
2019-09-27 2023-10-03 Address 99 KERO RD, CARLSTADT, NJ, 07072, USA (Type of address: Service of Process)
2019-09-27 2020-09-09 Address 99 KERO RD, CARLSTADT, NY, 07072, USA (Type of address: Chief Executive Officer)
2011-11-03 2019-09-27 Address 8012 TONNELLE AVE, NORTH BERGEN, NJ, 07047, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
231003005156 2023-10-03 BIENNIAL STATEMENT 2023-10-01
211230001804 2021-12-30 BIENNIAL STATEMENT 2021-12-30
200909060420 2020-09-09 BIENNIAL STATEMENT 2019-10-01
190927002020 2019-09-27 BIENNIAL STATEMENT 2017-10-01
111103002376 2011-11-03 BIENNIAL STATEMENT 2011-10-01

Date of last update: 30 Mar 2025

Sources: New York Secretary of State