Search icon

OAB REALTY INC.

Company Details

Name: OAB REALTY INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 23 Mar 2009 (16 years ago)
Entity Number: 3789281
ZIP code: 11787
County: Queens
Place of Formation: New York
Address: 266 POND VIEW LANE, SMITHTOWN, NY, United States, 11787

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
OLIVIA BALSAMO-ROSE Chief Executive Officer 65 FAIRFIELD WAY, SMITHTOWN, NY, United States, 11787

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 266 POND VIEW LANE, SMITHTOWN, NY, United States, 11787

Licenses

Number Type End date
10311204048 CORPORATE BROKER 2025-06-25
10991213418 REAL ESTATE PRINCIPAL OFFICE No data

History

Start date End date Type Value
2025-01-15 2025-01-15 Address 65 FAIRFIELD WAY, STE 3, COMMACK, NY, 11725, USA (Type of address: Chief Executive Officer)
2013-08-19 2025-01-15 Address 65 FAIRFIELD WAY, STE 3, COMMACK, NY, 11725, USA (Type of address: Service of Process)
2013-08-19 2025-01-15 Address 65 FAIRFIELD WAY, STE 3, COMMACK, NY, 11725, USA (Type of address: Chief Executive Officer)
2011-04-05 2013-08-19 Address 98-01 67TH AVE, APT. 4 S, REGO PARK, NY, 11374, USA (Type of address: Principal Executive Office)
2011-04-05 2013-08-19 Address 98-01 67TH AVE, APT. 4 S, REGO PARK, NY, 11374, USA (Type of address: Chief Executive Officer)
2009-03-23 2025-01-15 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2009-03-23 2013-08-19 Address 98-01 67TH AVENUE, STE. 4S, REGO PARK, NY, 11374, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250115002710 2025-01-15 BIENNIAL STATEMENT 2025-01-15
130819002409 2013-08-19 BIENNIAL STATEMENT 2013-03-01
110405002603 2011-04-05 BIENNIAL STATEMENT 2011-03-01
090323000271 2009-03-23 CERTIFICATE OF INCORPORATION 2009-03-23

Date of last update: 10 Mar 2025

Sources: New York Secretary of State