Search icon

NUREALTY ADVISORS INC.

Headquarter

Company Details

Name: NUREALTY ADVISORS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 23 Feb 2012 (13 years ago)
Entity Number: 4206996
ZIP code: 10705
County: Westchester
Place of Formation: New York
Address: 573 SOUTH BROADWAY, YONKERS, NY, United States, 10705

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MICHAEL NUKHO Chief Executive Officer 573 SOUTH BROADWAY, YONKERS, NY, United States, 10705

DOS Process Agent

Name Role Address
NUREALTY ADVISORS INC. DOS Process Agent 573 SOUTH BROADWAY, YONKERS, NY, United States, 10705

Links between entities

Type:
Headquarter of
Company Number:
1340444
State:
CONNECTICUT

Licenses

Number Type End date
10311203305 CORPORATE BROKER 2026-05-31
10301212062 ASSOCIATE BROKER 2025-08-16
10991210451 REAL ESTATE PRINCIPAL OFFICE No data

History

Start date End date Type Value
2014-08-01 2020-01-03 Address 571 SOUTH BROADWAY, YONKERS, NY, 10705, USA (Type of address: Principal Executive Office)
2012-02-23 2022-02-11 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2012-02-23 2020-07-15 Address 573 SOUTH BROADWAY, YONKERS, NY, 10705, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200715060470 2020-07-15 BIENNIAL STATEMENT 2020-02-01
200103062523 2020-01-03 BIENNIAL STATEMENT 2018-02-01
140801002272 2014-08-01 BIENNIAL STATEMENT 2014-02-01
120229000201 2012-02-29 CERTIFICATE OF AMENDMENT 2012-02-29
120223000646 2012-02-23 CERTIFICATE OF INCORPORATION 2012-02-23

USAspending Awards / Financial Assistance

Date:
2020-05-02
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
1000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Date of last update: 26 Mar 2025

Sources: New York Secretary of State