Name: | 607 NORTHERN BOULEVARD REALTY CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 23 Jan 1974 (51 years ago) |
Entity Number: | 335281 |
ZIP code: | 04101 |
County: | Nassau |
Place of Formation: | New York |
Address: | 2 Monument Square Ste 402, West Caldwell, NJ, United States, 04101 |
Principal Address: | C/O COASTPORT MANAGEMENT COMPANY, 2 Monument Square Ste 402, PORTLAND, ME, United States, 04101 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
GEORGE CACOULIDIS | Chief Executive Officer | C/O COASTPORT IRIGO MANAGEMENT COMPANY, 2 MONUMENT SQUARE STE 402, PORTLAND, ME, United States, 04101 |
Name | Role | Address |
---|---|---|
GEORGE CACALOUDIS C/O COASTPORT MANAGEMENT CO | DOS Process Agent | 2 Monument Square Ste 402, West Caldwell, NJ, United States, 04101 |
Start date | End date | Type | Value |
---|---|---|---|
2024-09-11 | 2024-09-11 | Address | C/O COASTPORT IRIGO MANAGEMENT COMPANY, 2 MONUMENT SQUARE STE 402, PORTLAND, ME, 04101, USA (Type of address: Chief Executive Officer) |
2024-09-11 | 2024-09-11 | Address | C/O DIRIGO MANAGEMENT COMPANY, ONE CITY CENTER, 4TH FLOOR, PORTLAND, ME, 04101, USA (Type of address: Chief Executive Officer) |
2020-06-10 | 2024-09-11 | Address | C/O DIRIGO MANAGEMENT COMPANY, ONE CITY CENTER, 4TH FLOOR, PORTLAND, ME, 04101, USA (Type of address: Chief Executive Officer) |
2020-06-10 | 2024-09-11 | Address | BERNSTEIN SHUR, 100 MIDDLE STREET, PORTLAND, ME, 04104, 5029, USA (Type of address: Service of Process) |
2019-01-17 | 2024-09-11 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240911000942 | 2024-09-11 | BIENNIAL STATEMENT | 2024-09-11 |
200610060614 | 2020-06-10 | BIENNIAL STATEMENT | 2020-01-01 |
191016000246 | 2019-10-16 | CERTIFICATE OF MERGER | 2019-10-16 |
190117000690 | 2019-01-17 | CERTIFICATE OF AMENDMENT | 2019-01-17 |
160726002020 | 2016-07-26 | BIENNIAL STATEMENT | 2016-01-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State