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
Name | Role | Address |
---|---|---|
NASA REAL ESTATE CORP. | DOS Process Agent | P.O. BOX 3582, NEW HYDE PARK, NY, United States, 11040 |
Name | Role | Address |
---|---|---|
DIANA RUHL | Chief Executive Officer | PO BOX 1847, PARAMUS, NJ, United States, 07653 |
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) |
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