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
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | BILGEO REALTY CORP., FLORIDA | F16000001973 | FLORIDA |
Name | Role | Address |
---|---|---|
GEORGE FLORATOS | Chief Executive Officer | 6 PROSPECT PLACE, PLAINVIEW, NY, United States, 11803 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 6 PROSPECT PLACE, PLAINVIEW, NY, United States, 11803 |
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) |
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