565 BROAD HOLLOW REALTY CORP.

Name: | 565 BROAD HOLLOW REALTY CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 03 Jan 1977 (48 years ago) |
Date of dissolution: | 02 Jul 2008 |
Entity Number: | 419680 |
ZIP code: | 12207 |
County: | Nassau |
Place of Formation: | New York |
Principal Address: | 726 RECTISON PLAZA, PO BOX 9357, UNIONDALE, NY, United States, 11553 |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
CHARLES HINTIATY | Chief Executive Officer | 726 RECTISON PLAZA, PO BOX 9357, UNIONDALE, NY, United States, 11553 |
A CIK (Central Index Key) number is a unique identifier assigned by the U.S. Securities and Exchange Commission (SEC) to companies that: Are publicly
traded on U.S. stock exchanges, File reports with the SEC.
Note: Having a CIK number indicates that: The company is registered with the SEC, Files regular financial reports (like 10-K, 10-Q), Must
comply with federal securities laws and regulations, Has public shareholders, Makes financial information publicly available through SEC's EDGAR
database.
Start date | End date | Type | Value |
---|---|---|---|
1999-08-13 | 2007-01-22 | Address | 178 EAB PLAZA, 8TH FL, UNIONDALE, NY, 11556, USA (Type of address: Chief Executive Officer) |
1999-08-13 | 2007-01-22 | Address | 178 EAB PLAZA, 8TH FL, UNIONDALE, NY, 11556, USA (Type of address: Principal Executive Office) |
1999-08-13 | 2000-07-17 | Address | 178 EAB PLAZA, 8TH FL, UNIONDALE, NY, 11556, USA (Type of address: Service of Process) |
1977-01-03 | 1999-08-13 | Address | 6 E. 39TH ST., NEW YORK, NY, 10016, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
20090501063 | 2009-05-01 | ASSUMED NAME LLC INITIAL FILING | 2009-05-01 |
080702000397 | 2008-07-02 | CERTIFICATE OF MERGER | 2008-07-02 |
070122002843 | 2007-01-22 | BIENNIAL STATEMENT | 2007-01-01 |
050225002601 | 2005-02-25 | BIENNIAL STATEMENT | 2005-01-01 |
030114002244 | 2003-01-14 | BIENNIAL STATEMENT | 2003-01-01 |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State