Search icon

EXECUTIVE PLUS REALTY INC

Company Details

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

DOS Process Agent

Name Role Address
EXECUTIVE PLUS REALTY INC DOS Process Agent 81 BURR AVE, HEMPSTEAD, NY, United States, 11550

Chief Executive Officer

Name Role Address
MILTON M. CHOTO Chief Executive Officer 595 W JERICHO TURNPIKE, HUNTINGTON, NY, United States, 11743

Licenses

Number Type End date
10311206336 CORPORATE BROKER 2026-06-19
10991222752 REAL ESTATE PRINCIPAL OFFICE No data
10401291058 REAL ESTATE SALESPERSON 2026-06-30

History

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

Filings

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