Search icon

LONG ISLAND REALTY AGENTS INC.

Company claim

Is this your business?

Get access!

Company Details

Name: LONG ISLAND REALTY AGENTS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 04 Sep 2003 (22 years ago)
Entity Number: 2950347
ZIP code: 11801
County: Nassau
Place of Formation: New York
Address: 88 BROADWAY, HICKSVILLE, NY, United States, 11801

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MARC S RAGUSA Chief Executive Officer 88 BROADWAY, HICKSVILLE, NY, United States, 11801

DOS Process Agent

Name Role Address
LONG ISLAND REALTY AGENTS INC. DOS Process Agent 88 BROADWAY, HICKSVILLE, NY, United States, 11801

Licenses

Number Type End date
31RA0998461 CORPORATE BROKER 2025-09-10
109936233 REAL ESTATE PRINCIPAL OFFICE No data

History

Start date End date Type Value
2015-09-02 2017-11-14 Address 1000 MAIN ST STE 6, PORT JEFFERSON, NY, 11777, USA (Type of address: Service of Process)
2015-09-02 2017-11-14 Address 1000 MAIN ST STE 6, PORT JEFFERSON, NY, 11777, USA (Type of address: Principal Executive Office)
2015-09-02 2017-11-14 Address 1000 MAIN ST STE 6, PORT JEFFERSON, NY, 11777, USA (Type of address: Chief Executive Officer)
2007-09-26 2015-09-02 Address 25 HIGH STREET, SUITE 1, HUNTINGTON, NY, 11743, USA (Type of address: Principal Executive Office)
2007-09-26 2015-09-02 Address 25 HIGH STREET, SUITE 1, HUNTINGTON, NY, 11743, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
171114006057 2017-11-14 BIENNIAL STATEMENT 2017-09-01
150902006667 2015-09-02 BIENNIAL STATEMENT 2015-09-01
130906006310 2013-09-06 BIENNIAL STATEMENT 2013-09-01
110914002741 2011-09-14 BIENNIAL STATEMENT 2011-09-01
090825002030 2009-08-25 BIENNIAL STATEMENT 2009-09-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 29 Mar 2025

Sources: New York Secretary of State