Search icon

UTILIN REALTY CORP.

Company Details

Name: UTILIN REALTY CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 18 Nov 1975 (50 years ago)
Entity Number: 384614
ZIP code: 11797
County: Nassau
Place of Formation: New York
Address: 185 Crossways Park Drive, WMKG, Woodbury, NY, United States, 11797

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
STEVEN SHERMAN Chief Executive Officer 742 LONGACRE AVENUE, WOODMERE, NY, United States, 11598

DOS Process Agent

Name Role Address
UTILIN REALTY CORP. DOS Process Agent 185 Crossways Park Drive, WMKG, Woodbury, NY, United States, 11797

History

Start date End date Type Value
2023-11-01 2023-11-01 Address 742 LONGACRE AVENUE, WOODMERE, NY, 11598, USA (Type of address: Chief Executive Officer)
2023-11-01 2023-11-01 Address 5748 WATERFORD, BOCA RATON, FL, 33496, USA (Type of address: Chief Executive Officer)
2014-01-15 2023-11-01 Address C/O SHALIK MORRIS & CO, LLP, 80 CROSSWAYS PARK DR, WEST, WOODBURY, NY, 11797, USA (Type of address: Service of Process)
2013-06-04 2014-01-15 Address 80 CROSSWAYS PARK DRIVE WEST, WOODBURY, NY, 11797, USA (Type of address: Principal Executive Office)
2009-11-24 2013-06-04 Address SHALIK, MORRIS & COMPANY LLP, 7001 BRUSH HOLLOW ROAD, WESTBURY, NY, 11590, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
231101038196 2023-11-01 BIENNIAL STATEMENT 2023-11-01
220921002096 2022-09-21 BIENNIAL STATEMENT 2021-11-01
140115002211 2014-01-15 BIENNIAL STATEMENT 2013-11-01
130604002361 2013-06-04 AMENDMENT TO BIENNIAL STATEMENT 2011-11-01
111206003037 2011-12-06 BIENNIAL STATEMENT 2011-11-01

Date of last update: 18 Mar 2025

Sources: New York Secretary of State