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
Name | Role | Address |
---|---|---|
LINDENHURST REALTY GROUP INC. | DOS Process Agent | P.O. Box 470458, Zaya Givargidze, Celebration, FL, United States, 34747 |
Name | Role | Address |
---|---|---|
ZAYA GIVARGIDZE | Chief Executive Officer | PO BOX 470458, CELEBRATION, FL, United States, 34747 |
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) |
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