Search icon

AMI RASHIDZADA REALTY INC.

Company Details

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

Chief Executive Officer

Name Role Address
ALLEN RASHIDZADA Chief Executive Officer 592 CALEDONIA ROAD, DIX HILLS, NY, United States, 11746

DOS Process Agent

Name Role Address
AMI REASHIDZADA REALTY DOS Process Agent 4333 VETERANS MEMORIAL HIGHWAY, RONKONKOMA, NY, United States, 11779

History

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)

Filings

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