208-17 REALTY CORP.

Name: | 208-17 REALTY CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 23 Mar 1976 (49 years ago) |
Entity Number: | 395007 |
ZIP code: | 11791 |
County: | Nassau |
Place of Formation: | New York |
Address: | PO BOX 1327, SYOSSET, NY, United States, 11791 |
Principal Address: | 2016 MIDLANE SOUTH, SYOSSET, NY, United States, 11791 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
FRED F. PASSARELLA | Chief Executive Officer | 2016 MIDLANE SOUTH, SYOSSET, NY, United States, 11791 |
Name | Role | Address |
---|---|---|
FRED PASSARELLA | DOS Process Agent | PO BOX 1327, SYOSSET, NY, United States, 11791 |
Start date | End date | Type | Value |
---|---|---|---|
2013-11-22 | 2014-05-30 | Address | PO BOX 1327, SYOSSET, NY, 11791, USA (Type of address: Service of Process) |
1994-03-30 | 2013-11-22 | Address | 208-17/19 NORTHERN BOULEVARD, BAYSIDE, NY, 11361, USA (Type of address: Service of Process) |
1993-04-16 | 2014-05-30 | Address | 208-17/19 NORTHERN BOULEVARD, BAYSIDE, NY, 11361, 3151, USA (Type of address: Chief Executive Officer) |
1993-04-16 | 2014-05-30 | Address | 208-17/19 NORTHERN BOULEVARD, BAYSIDE, NY, 11361, 3151, USA (Type of address: Principal Executive Office) |
1976-05-27 | 2013-01-18 | Name | HARDEN FUNERAL HOME, INC. |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
140530002206 | 2014-05-30 | BIENNIAL STATEMENT | 2014-03-01 |
131122000567 | 2013-11-22 | CERTIFICATE OF CHANGE | 2013-11-22 |
130118000297 | 2013-01-18 | CERTIFICATE OF AMENDMENT | 2013-01-18 |
120417002603 | 2012-04-17 | BIENNIAL STATEMENT | 2012-03-01 |
100326002821 | 2010-03-26 | BIENNIAL STATEMENT | 2010-03-01 |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State