Search icon

A L 7 REALTY CORPORATION

Company Details

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

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 777 OLD COUNTRY ROAD, SUITE 204, PLAINVIEW, NY, United States, 11803

Chief Executive Officer

Name Role Address
PETER PROSTONICH Chief Executive Officer 777 OLD COUNTRY ROAD, SUITE 204, PLAINVIEW, NY, United States, 11803

History

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)

Filings

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