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 (50 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

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

Links between entities

Type:
Headquarter of
Company Number:
F16000001973
State:
FLORIDA

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)

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

Date of last update: 18 Mar 2025

Sources: New York Secretary of State