Search icon

SNP REALTY, INC.

Company Details

Name: SNP REALTY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 05 Feb 2002 (23 years ago)
Date of dissolution: 10 Dec 2020
Entity Number: 2727397
ZIP code: 11021
County: Nassau
Place of Formation: New York
Principal Address: 118 GAZZA BLVD, FARMINGDALE, NY, United States, 11735
Address: 98 CUTTER MILL ROAD, GREAT NECK, NY, United States, 11021

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
C/O WEISBERG & WEISBERG DOS Process Agent 98 CUTTER MILL ROAD, GREAT NECK, NY, United States, 11021

Chief Executive Officer

Name Role Address
PETER DRAGASAKIS Chief Executive Officer 118 GAZZA BLVD, FARMINGDALE, NY, United States, 11735

History

Start date End date Type Value
2006-03-16 2010-04-13 Address 118 GAZZA BLVD, FARMINGDALE, NY, 11735, 1420, USA (Type of address: Chief Executive Officer)
2006-03-16 2010-04-13 Address 118 GAZZA BLVD, FARMINGDALE, NY, 11735, 1420, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
201210000136 2020-12-10 CERTIFICATE OF DISSOLUTION 2020-12-10
140521002067 2014-05-21 BIENNIAL STATEMENT 2014-02-01
120327002403 2012-03-27 BIENNIAL STATEMENT 2012-02-01
100413002344 2010-04-13 BIENNIAL STATEMENT 2010-02-01
080211002849 2008-02-11 BIENNIAL STATEMENT 2008-02-01
060316002859 2006-03-16 BIENNIAL STATEMENT 2006-02-01
020205000533 2002-02-05 CERTIFICATE OF INCORPORATION 2002-02-05

Date of last update: 30 Mar 2025

Sources: New York Secretary of State