Name: | LIMB REALTY CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 19 Jul 1971 (54 years ago) |
Entity Number: | 311444 |
ZIP code: | 11747 |
County: | Kings |
Place of Formation: | New York |
Address: | 135 PINELAWN RD, STE 250 SOUTH, MELVILLE, NY, United States, 11747 |
Principal Address: | NAG'S HEAD ALE HOUSE, 396 NEW YORK AVE, HUNTINGTON, NY, United States, 11743 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
GREGORY A. BLACK | Chief Executive Officer | 130 EAST NECK RD, HUNTINGTON, NY, United States, 11743 |
Name | Role | Address |
---|---|---|
BLACK & BLACK | DOS Process Agent | 135 PINELAWN RD, STE 250 SOUTH, MELVILLE, NY, United States, 11747 |
Number | Type | Date | Last renew date | End date | Address | Description |
---|---|---|---|---|---|---|
0370-23-120238 | Alcohol sale | 2023-02-08 | 2023-02-08 | 2025-02-28 | 396 NEW YORK AVE, HUNTINGTON, New York, 11743 | Food & Beverage Business |
Start date | End date | Type | Value |
---|---|---|---|
2003-09-09 | 2009-07-15 | Address | NAG'S HEAD ALE HOUSE, 396 NEW YORK AVE, HUNTINGTON, NY, 11743, USA (Type of address: Principal Executive Office) |
1995-05-04 | 2003-09-09 | Address | 6 PINE ST, HUNTINGTON, NY, 11743, USA (Type of address: Chief Executive Officer) |
1995-05-04 | 2003-09-09 | Address | 396 NEW YORK AVE, HUNTINGTON, NY, 11743, USA (Type of address: Principal Executive Office) |
1995-05-04 | 2009-07-15 | Address | 66 COMMACK RD, COMMACK, NY, 11725, USA (Type of address: Service of Process) |
1971-07-19 | 1995-05-04 | Address | 657 MANHATTAN AVE., BROOKLYN, NY, 11222, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
130813002057 | 2013-08-13 | BIENNIAL STATEMENT | 2013-07-01 |
110817002442 | 2011-08-17 | BIENNIAL STATEMENT | 2011-07-01 |
090715002017 | 2009-07-15 | BIENNIAL STATEMENT | 2009-07-01 |
070824003051 | 2007-08-24 | BIENNIAL STATEMENT | 2007-07-01 |
20060726030 | 2006-07-26 | ASSUMED NAME LP DISCONTINUANCE | 2006-07-26 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State