Name: | BUYERS CONNECTIONS REALTY CORP |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 14 Jul 2008 (17 years ago) |
Entity Number: | 3695917 |
ZIP code: | 11971 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 7160 HORTONS LANE, SOUTHOLD, NY, United States, 11971 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JOHN H BISCHOFF VAN HEEMSKERCK | Chief Executive Officer | 7160 HORTONS LANE, SOUTHOLD, NY, United States, 11971 |
Name | Role | Address |
---|---|---|
BUYERS CONNECTIONS REALTY CORP | DOS Process Agent | 7160 HORTONS LANE, SOUTHOLD, NY, United States, 11971 |
Number | Type | End date |
---|---|---|
10311200481 | CORPORATE BROKER | 2024-08-17 |
10991201307 | REAL ESTATE PRINCIPAL OFFICE | No data |
Start date | End date | Type | Value |
---|---|---|---|
2024-07-01 | 2024-07-01 | Address | 7160 HORTONS LANE, SOUTHOLD, NY, 11971, USA (Type of address: Chief Executive Officer) |
2022-07-22 | 2024-07-01 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2021-12-20 | 2021-12-20 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2021-12-20 | 2022-07-22 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2020-07-02 | 2024-07-01 | Address | 7160 HORTONS LANE, SOUTHOLD, NY, 11971, USA (Type of address: Service of Process) |
2016-07-05 | 2020-07-02 | Address | 7160 HORTONS LANE, SOUTHOLD, NY, 11971, USA (Type of address: Service of Process) |
2014-07-25 | 2024-07-01 | Address | 7160 HORTONS LANE, SOUTHOLD, NY, 11971, USA (Type of address: Chief Executive Officer) |
2010-08-02 | 2014-07-25 | Address | 7160 HOUTONS LANE, SOUTHOLD, NY, 11971, USA (Type of address: Principal Executive Office) |
2010-08-02 | 2014-07-25 | Address | 7160 HOUTONS LANE, SOUTHOLD, NY, 11971, USA (Type of address: Chief Executive Officer) |
2008-07-14 | 2016-07-05 | Address | 95 LOVE LANE, PO BOX 605, MATTITUCK, NY, 11952, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240701033872 | 2024-07-01 | BIENNIAL STATEMENT | 2024-07-01 |
220722001403 | 2022-07-22 | BIENNIAL STATEMENT | 2022-07-01 |
200702060096 | 2020-07-02 | BIENNIAL STATEMENT | 2020-07-01 |
190418060037 | 2019-04-18 | BIENNIAL STATEMENT | 2018-07-01 |
160705008922 | 2016-07-05 | BIENNIAL STATEMENT | 2016-07-01 |
140725006029 | 2014-07-25 | BIENNIAL STATEMENT | 2014-07-01 |
100802003156 | 2010-08-02 | BIENNIAL STATEMENT | 2010-07-01 |
080714000698 | 2008-07-14 | CERTIFICATE OF INCORPORATION | 2008-07-14 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
7212517303 | 2020-04-30 | 0235 | PPP | 7160 HORTONS LN, SOUTHOLD, NY, 11971-2407 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
1114768510 | 2021-02-18 | 0235 | PPS | 7160 Hortons Ln, Southold, NY, 11971-2407 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 10 Mar 2025
Sources: New York Secretary of State