Search icon

565 BROAD HOLLOW REALTY CORP.

Company claim

Is this your business?

Get access!

Company Details

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

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE STREET, ALBANY, NY, 12207

Chief Executive Officer

Name Role Address
CHARLES HINTIATY Chief Executive Officer 726 RECTISON PLAZA, PO BOX 9357, UNIONDALE, NY, United States, 11553

Central Index Key

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.

CIK number:
0001324944
Phone:
(516)844-2020

Latest Filings

Form type:
EFFECT
File number:
333-131293-04
Filing date:
2006-07-14
File:
Form type:
S-4/A
File number:
333-131293-04
Filing date:
2006-07-14
File:
Form type:
S-4/A
File number:
333-131293-04
Filing date:
2006-06-08
File:
Form type:
S-4
File number:
333-131293-04
Filing date:
2006-01-26
File:
Form type:
424B3
File number:
333-124360-03
Filing date:
2005-05-13
File:

History

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)

Filings

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

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State