Search icon

LINDENHURST REALTY GROUP INC.

Headquarter

Company Details

Name: LINDENHURST REALTY GROUP INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 08 Jan 2003 (22 years ago)
Entity Number: 2854068
ZIP code: 34747
County: Suffolk
Place of Formation: New York
Principal Address: 4007 MERRICK RD, SEAFORD, NY, United States, 11783
Address: P.O. Box 470458, Zaya Givargidze, Celebration, FL, United States, 34747

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
LINDENHURST REALTY GROUP INC. DOS Process Agent P.O. Box 470458, Zaya Givargidze, Celebration, FL, United States, 34747

Chief Executive Officer

Name Role Address
ZAYA GIVARGIDZE Chief Executive Officer PO BOX 470458, CELEBRATION, FL, United States, 34747

Links between entities

Type:
Headquarter of
Company Number:
F08000000583
State:
FLORIDA

History

Start date End date Type Value
2025-01-06 2025-01-06 Address PO BOX 470458, CELEBRATION, FL, 34747, USA (Type of address: Chief Executive Officer)
2021-01-04 2025-01-06 Address P.O. BOX 470458, FLOWOOD, MS, 39232, USA (Type of address: Service of Process)
2019-01-18 2025-01-06 Address PO BOX 470458, CELEBRATION, FL, 34747, USA (Type of address: Chief Executive Officer)
2015-01-26 2019-01-18 Address 998 HICKSVILLE ROAD, MASSAPEQUA, NY, 11758, USA (Type of address: Chief Executive Officer)
2013-10-21 2021-01-04 Address 998 HICKSVILLE RD, MASSAPEQUA, NY, 11758, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250106005123 2025-01-06 BIENNIAL STATEMENT 2025-01-06
230125001392 2023-01-25 BIENNIAL STATEMENT 2023-01-01
210104062704 2021-01-04 BIENNIAL STATEMENT 2021-01-01
190118060565 2019-01-18 BIENNIAL STATEMENT 2019-01-01
180220006347 2018-02-20 BIENNIAL STATEMENT 2017-01-01

Date of last update: 30 Mar 2025

Sources: New York Secretary of State