Name: | A L 7 REALTY CORPORATION |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 05 Aug 2002 (23 years ago) |
Entity Number: | 2797312 |
ZIP code: | 11803 |
County: | Nassau |
Place of Formation: | New York |
Address: | 777 OLD COUNTRY ROAD, SUITE 204, PLAINVIEW, NY, United States, 11803 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 777 OLD COUNTRY ROAD, SUITE 204, PLAINVIEW, NY, United States, 11803 |
Name | Role | Address |
---|---|---|
PETER PROSTONICH | Chief Executive Officer | 777 OLD COUNTRY ROAD, SUITE 204, PLAINVIEW, NY, United States, 11803 |
Start date | End date | Type | Value |
---|---|---|---|
2006-08-01 | 2010-08-23 | Address | 777 OLD COUNTRY RD_STE 204, PLAINVIEW, NY, 11803, USA (Type of address: Principal Executive Office) |
2006-08-01 | 2010-08-23 | Address | 777 OLD COUNTRY RD STE 204, PLAINVIEW, NY, 11803, USA (Type of address: Chief Executive Officer) |
2006-08-01 | 2010-08-23 | Address | 777 OLD COUNTRY RD_STE 204, PLAINVIEW, NY, 11803, USA (Type of address: Service of Process) |
2004-09-07 | 2006-08-01 | Address | 43-11 CRESCENT ST, LONG ISLAND CITY, NY, 11101, USA (Type of address: Chief Executive Officer) |
2004-09-07 | 2006-08-01 | Address | 778 OLD COUNTRY RD, PLAINVIEW, NY, 11803, USA (Type of address: Service of Process) |
2004-09-07 | 2006-08-01 | Address | 778 OLD COUNTRY RD, PLAINVIEW, NY, 11803, USA (Type of address: Principal Executive Office) |
2002-08-05 | 2004-09-07 | Address | 778 OLD COUNTRY ROAD, PLAINVIEW, NY, 11803, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
100823002110 | 2010-08-23 | BIENNIAL STATEMENT | 2010-08-01 |
080804002955 | 2008-08-04 | BIENNIAL STATEMENT | 2008-08-01 |
060801002790 | 2006-08-01 | BIENNIAL STATEMENT | 2006-08-01 |
040907002536 | 2004-09-07 | BIENNIAL STATEMENT | 2004-08-01 |
020805000620 | 2002-08-05 | CERTIFICATE OF INCORPORATION | 2002-08-05 |
Date of last update: 30 Mar 2025
Sources: New York Secretary of State