Name: | EXECUTIVE PLUS REALTY INC |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 23 May 2007 (18 years ago) |
Entity Number: | 3521790 |
ZIP code: | 11550 |
County: | Nassau |
Place of Formation: | New York |
Address: | 81 BURR AVE, HEMPSTEAD, NY, United States, 11550 |
Principal Address: | 595 W Jericho Turnpike, Huntington, NY, United States, 11743 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
EXECUTIVE PLUS REALTY INC | DOS Process Agent | 81 BURR AVE, HEMPSTEAD, NY, United States, 11550 |
Name | Role | Address |
---|---|---|
MILTON M. CHOTO | Chief Executive Officer | 595 W JERICHO TURNPIKE, HUNTINGTON, NY, United States, 11743 |
Number | Type | End date |
---|---|---|
10311206336 | CORPORATE BROKER | 2026-06-19 |
10991222752 | REAL ESTATE PRINCIPAL OFFICE | No data |
10401291058 | REAL ESTATE SALESPERSON | 2026-06-30 |
Start date | End date | Type | Value |
---|---|---|---|
2025-02-21 | 2025-03-06 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2016-03-25 | 2025-03-06 | Address | 81 BURR AVE, HEMPSTEAD, NY, 11550, USA (Type of address: Service of Process) |
2009-12-21 | 2016-03-25 | Name | ALLSTATE REALTY PROFESSIONALS INC |
2007-05-23 | 2009-12-21 | Name | MISA REALTY INC. |
2007-05-23 | 2016-03-25 | Address | 1326 JERUSALEM AVENUE, N. MERRICK, NY, 11566, USA (Type of address: Service of Process) |
2007-05-23 | 2025-02-21 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250306003297 | 2025-03-06 | BIENNIAL STATEMENT | 2025-03-06 |
160325000081 | 2016-03-25 | CERTIFICATE OF AMENDMENT | 2016-03-25 |
091221000114 | 2009-12-21 | CERTIFICATE OF AMENDMENT | 2009-12-21 |
070523000988 | 2007-05-23 | CERTIFICATE OF INCORPORATION | 2007-05-23 |
Date of last update: 28 Mar 2025
Sources: New York Secretary of State