Search icon

535 REALTY MANAGEMENT CORP.

Company Details

Name: 535 REALTY MANAGEMENT CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 09 Dec 2009 (15 years ago)
Entity Number: 3887193
ZIP code: 11747
County: Suffolk
Place of Formation: New York
Address: 535 broadhollow road, suite a1, melville, NY, United States, 11747
Principal Address: 535 BROAD HOLLOW ROAD, SUITE A-1, MELVILLE, NY, United States, 11747

Shares Details

Shares issued 1500

Share Par Value 0.01

Type PAR VALUE

DOS Process Agent

Name Role Address
MARY HAUPTMAN DOS Process Agent 535 broadhollow road, suite a1, melville, NY, United States, 11747

Chief Executive Officer

Name Role Address
MARY HAUPTMAN Chief Executive Officer 535 BROAD HOLLOW ROAD, SUITE A-1, MELVILLE, NY, United States, 11747

Unique Entity ID

A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.

Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity doing business with the federal government must register for a UEI.

CAGE Code:
7WAQ5
UEI Expiration Date:
2018-06-12

Business Information

Activation Date:
2017-06-29
Initial Registration Date:
2017-05-30

History

Start date End date Type Value
2024-03-07 2024-03-07 Address 535 BROAD HOLLOW ROAD, SUITE A-1, MELVILLE, NY, 11747, USA (Type of address: Chief Executive Officer)
2013-12-13 2024-03-07 Address 535 BROAD HOLLOW ROAD, SUITE A-1, MELVILLE, NY, 11747, USA (Type of address: Chief Executive Officer)
2009-12-09 2024-03-07 Shares Share type: PAR VALUE, Number of shares: 1500, Par value: 0.01
2009-12-09 2024-03-07 Address 535 BROAD HOLLOW RD., SUITE A-1, MELVILLE, NY, 11747, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240307003923 2024-03-07 BIENNIAL STATEMENT 2024-03-07
230203003234 2023-02-03 BIENNIAL STATEMENT 2021-12-01
200310060877 2020-03-10 BIENNIAL STATEMENT 2019-12-01
180410006220 2018-04-10 BIENNIAL STATEMENT 2017-12-01
131213006257 2013-12-13 BIENNIAL STATEMENT 2013-12-01

Date of last update: 27 Mar 2025

Sources: New York Secretary of State