Name: | REALTY ADVISORY SERVICES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 28 Apr 2006 (19 years ago) |
Entity Number: | 3355264 |
ZIP code: | 11753 |
County: | Nassau |
Place of Formation: | New York |
Address: | 390 N BROADWAY, #120, JERICHO, NY, United States, 11753 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | REALTY ADVISORY SERVICES, INC., CONNECTICUT | 0184395 | CONNECTICUT |
Name | Role | Address |
---|---|---|
J NAFTOL | Chief Executive Officer | 390 N BROADWAY, #120, JERICHO, NY, United States, 11753 |
Name | Role | Address |
---|---|---|
JEFFREY NAFTOL | DOS Process Agent | 390 N BROADWAY, #120, JERICHO, NY, United States, 11753 |
Name | Role | Address |
---|---|---|
JEFFREY NAFTOL | Agent | 485 UNDERHILL BLVD., STE 200, SYOSSETT, NY, 11791 |
Start date | End date | Type | Value |
---|---|---|---|
2008-04-11 | 2012-05-16 | Address | 485 UNDERHILL BLVD #200, SYOSSETT, NY, 11791, USA (Type of address: Chief Executive Officer) |
2008-04-11 | 2012-05-16 | Address | 485 UNDERHILL BLVD #200, SYOSSETT, NY, 11791, USA (Type of address: Principal Executive Office) |
2006-04-28 | 2012-05-16 | Address | 485 UNDERHILL BLVD., STE 200, SYOSSETT, NY, 11791, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
140725002103 | 2014-07-25 | BIENNIAL STATEMENT | 2014-04-01 |
120516002296 | 2012-05-16 | BIENNIAL STATEMENT | 2012-04-01 |
100420002139 | 2010-04-20 | BIENNIAL STATEMENT | 2010-04-01 |
080411002497 | 2008-04-11 | BIENNIAL STATEMENT | 2008-04-01 |
060428001090 | 2006-04-28 | CERTIFICATE OF INCORPORATION | 2006-04-28 |
Date of last update: 11 Mar 2025
Sources: New York Secretary of State