Search icon

NASA REAL ESTATE CORP.

Company Details

Name: NASA REAL ESTATE CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 07 Apr 1975 (50 years ago)
Entity Number: 366672
ZIP code: 11040
County: Nassau
Place of Formation: New York
Principal Address: 1636 Highway 46 E, Suite 2, Fort Lee, NJ, United States, 07024
Address: P.O. BOX 3582, NEW HYDE PARK, NY, United States, 11040

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
NASA REAL ESTATE CORP. DOS Process Agent P.O. BOX 3582, NEW HYDE PARK, NY, United States, 11040

Chief Executive Officer

Name Role Address
DIANA RUHL Chief Executive Officer PO BOX 1847, PARAMUS, NJ, United States, 07653

History

Start date End date Type Value
2024-04-09 2024-05-30 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-04-09 2024-04-09 Address PO BOX 1847, PARAMUS, NJ, 07653, USA (Type of address: Chief Executive Officer)
2023-06-13 2024-04-09 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-06-16 2023-06-13 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2011-05-03 2024-04-09 Address PO BOX 1847, PARAMUS, NJ, 07653, USA (Type of address: Chief Executive Officer)
1993-09-07 2024-04-09 Address P.O. BOX 3582, NEW HYDE PARK, NY, 11040, USA (Type of address: Service of Process)
1993-09-07 2011-05-03 Address 41-41 46TH STREET, QUEENS, NY, 11104, USA (Type of address: Chief Executive Officer)
1993-09-07 2011-05-03 Address 41-41 46TH STREET, QUEENS, NY, 11104, USA (Type of address: Principal Executive Office)
1992-12-14 1993-09-07 Address 253-11 80TH AVE, GLEN OAKS, NY, 11004, USA (Type of address: Principal Executive Office)
1992-12-14 1993-09-07 Address PO BOX 3582, NEW HYDE PARK, NY, 11040, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240409001368 2024-04-09 BIENNIAL STATEMENT 2024-04-09
240402004449 2024-02-02 CERTIFICATE OF ASSUMED NAME DISCONTINUANCE 2024-02-02
171116002038 2017-11-16 BIENNIAL STATEMENT 2017-04-01
110503002478 2011-05-03 BIENNIAL STATEMENT 2009-04-01
20060123005 2006-01-23 ASSUMED NAME CORP INITIAL FILING 2006-01-23
010502002343 2001-05-02 BIENNIAL STATEMENT 2001-04-01
990507002133 1999-05-07 BIENNIAL STATEMENT 1999-04-01
980218002023 1998-02-18 BIENNIAL STATEMENT 1997-04-01
930907002802 1993-09-07 BIENNIAL STATEMENT 1993-04-01
921214002938 1992-12-14 BIENNIAL STATEMENT 1992-04-01

Date of last update: 01 Mar 2025

Sources: New York Secretary of State