Search icon

607 NORTHERN BOULEVARD REALTY CORP.

Company Details

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

Chief Executive Officer

Name Role Address
GEORGE CACOULIDIS Chief Executive Officer C/O COASTPORT IRIGO MANAGEMENT COMPANY, 2 MONUMENT SQUARE STE 402, PORTLAND, ME, United States, 04101

DOS Process Agent

Name Role Address
GEORGE CACALOUDIS C/O COASTPORT MANAGEMENT CO DOS Process Agent 2 Monument Square Ste 402, West Caldwell, NJ, United States, 04101

Legal Entity Identifier

LEI Number:
54930014HGIVPMABV095

Registration Details:

Initial Registration Date:
2016-12-14
Next Renewal Date:
2025-05-25
Registration Status:
ISSUED
Validation Source:
FULLY_CORROBORATED

History

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

Filings

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