Search icon

BILGEO REALTY CORP.

Headquarter

Company Details

Name: BILGEO REALTY CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 16 Sep 1975 (49 years ago)
Entity Number: 379291
ZIP code: 11803
County: New York
Place of Formation: New York
Address: 6 PROSPECT PLACE, PLAINVIEW, NY, United States, 11803

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Links between entities

Type Company Name Company Number State
Headquarter of BILGEO REALTY CORP., FLORIDA F16000001973 FLORIDA

Chief Executive Officer

Name Role Address
GEORGE FLORATOS Chief Executive Officer 6 PROSPECT PLACE, PLAINVIEW, NY, United States, 11803

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 6 PROSPECT PLACE, PLAINVIEW, NY, United States, 11803

History

Start date End date Type Value
2023-10-11 2023-10-11 Address 6 PROSPECT PLACE, PLAINVIEW, NY, 11803, USA (Type of address: Chief Executive Officer)
2016-01-08 2023-10-11 Address 6 PROSPECT PLACE, PLAINVIEW, NY, 11803, USA (Type of address: Service of Process)
2016-01-08 2023-10-11 Address 6 PROSPECT PLACE, PLAINVIEW, NY, 11803, USA (Type of address: Chief Executive Officer)
2003-10-20 2016-01-08 Address 600 WEST 57TH ST, NEW YORK, NY, 10019, USA (Type of address: Principal Executive Office)
2003-10-20 2016-01-08 Address C/O MARKOTSIS AND LIEBERMAN, 183 BROADWAY SUTE 210, HICKSVILLE, NY, 11801, USA (Type of address: Chief Executive Officer)
2003-10-20 2016-01-08 Address 600 WEST 57TH ST, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
1975-09-16 2023-10-11 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1975-09-16 2003-10-20 Address 600 W 57TH ST., NEW YORK, NY, 10019, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
231011002671 2023-10-11 BIENNIAL STATEMENT 2023-09-01
210913002816 2021-09-13 BIENNIAL STATEMENT 2021-09-13
190917060353 2019-09-17 BIENNIAL STATEMENT 2019-09-01
170914006320 2017-09-14 BIENNIAL STATEMENT 2017-09-01
160108002009 2016-01-08 BIENNIAL STATEMENT 2015-09-01
091015003030 2009-10-15 BIENNIAL STATEMENT 2009-09-01
20060929038 2006-09-29 ASSUMED NAME LLC INITIAL FILING 2006-09-29
031020002675 2003-10-20 BIENNIAL STATEMENT 2003-09-01
B708573-2 1988-11-18 ANNULMENT OF DISSOLUTION 1988-11-18
DP-9122 1982-03-31 DISSOLUTION BY PROCLAMATION 1982-03-31

Date of last update: 01 Mar 2025

Sources: New York Secretary of State