Name: | AMI RASHIDZADA REALTY INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 21 Apr 2010 (15 years ago) |
Entity Number: | 3939705 |
ZIP code: | 11779 |
County: | Nassau |
Place of Formation: | New York |
Principal Address: | 592 CALEDONIA ROAD, DIX HILLS, NY, United States, 11746 |
Address: | 4333 VETERANS MEMORIAL HIGHWAY, RONKONKOMA, NY, United States, 11779 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ALLEN RASHIDZADA | Chief Executive Officer | 592 CALEDONIA ROAD, DIX HILLS, NY, United States, 11746 |
Name | Role | Address |
---|---|---|
AMI REASHIDZADA REALTY | DOS Process Agent | 4333 VETERANS MEMORIAL HIGHWAY, RONKONKOMA, NY, United States, 11779 |
Start date | End date | Type | Value |
---|---|---|---|
2025-02-14 | 2025-02-14 | Address | 130 MAJESTIC DR., DIX HILLS, NY, 11746, USA (Type of address: Chief Executive Officer) |
2025-02-14 | 2025-02-14 | Address | 592 CALEDONIA ROAD, DIX HILLS, NY, 11746, USA (Type of address: Chief Executive Officer) |
2023-02-10 | 2025-02-14 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2023-02-10 | 2023-02-10 | Address | 130 MAJESTIC DR., DIX HILLS, NY, 11746, USA (Type of address: Chief Executive Officer) |
2023-02-10 | 2025-02-14 | Address | 4333 VETERANS MEMORIAL HIGHWAY, RONKONKOMA, NY, 11779, USA (Type of address: Service of Process) |
2023-02-10 | 2025-02-14 | Address | 130 MAJESTIC DR., DIX HILLS, NY, 11746, USA (Type of address: Chief Executive Officer) |
2021-07-20 | 2023-02-10 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2020-12-14 | 2023-02-10 | Address | 4333 VETERANS MEMORIAL HIGHWAY, RONKONKOMA, NY, 11779, USA (Type of address: Service of Process) |
2020-12-14 | 2020-12-14 | Address | 130 MAJESTIC DR., DIX HILLS, NY, 11746, USA (Type of address: Chief Executive Officer) |
2020-12-14 | 2023-02-10 | Address | 130 MAJESTIC DR., DIX HILLS, NY, 11746, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250214000542 | 2025-02-14 | BIENNIAL STATEMENT | 2025-02-14 |
230210002808 | 2023-02-10 | BIENNIAL STATEMENT | 2022-04-01 |
201214060375 | 2020-12-14 | BIENNIAL STATEMENT | 2020-04-01 |
201214061142 | 2020-12-14 | BIENNIAL STATEMENT | 2020-04-01 |
190123002062 | 2019-01-23 | BIENNIAL STATEMENT | 2018-04-01 |
100421000685 | 2010-04-21 | CERTIFICATE OF INCORPORATION | 2010-04-21 |
Date of last update: 10 Mar 2025
Sources: New York Secretary of State