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
Name | Role | Address |
---|---|---|
OLIVIA BALSAMO-ROSE | Chief Executive Officer | 65 FAIRFIELD WAY, SMITHTOWN, NY, United States, 11787 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 266 POND VIEW LANE, SMITHTOWN, NY, United States, 11787 |
Number | Type | End date |
---|---|---|
10311204048 | CORPORATE BROKER | 2025-06-25 |
10991213418 | REAL ESTATE PRINCIPAL OFFICE | No data |
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) |
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