Search icon

NOXXEN REALTY CORP.

Company claim

Is this your business?

Get access!

Company Details

Name: NOXXEN REALTY CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 06 Apr 1977 (48 years ago)
Entity Number: 429820
ZIP code: 11530
County: Kings
Place of Formation: New York
Principal Address: 275 MADISON AVE, 37TH FLOOR, NEW YORK, NY, United States, 10016
Address: 1140 FRANKLIN AVE, STE 206, GARDEN CITY, NY, United States, 11530

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
NOXXEN REALTY CORP. DOS Process Agent 1140 FRANKLIN AVE, STE 206, GARDEN CITY, NY, United States, 11530

Chief Executive Officer

Name Role Address
MARCELLO PORCELLI Chief Executive Officer 275 MADISON AVE, 37TH FLOOR, NEW YORK, NY, United States, 10016

Legal Entity Identifier

LEI Number:
549300BFADL6WAFGDI65

Registration Details:

Initial Registration Date:
2016-11-10
Next Renewal Date:
2023-11-03
Registration Status:
LAPSED
Validation Source:
FULLY_CORROBORATED

History

Start date End date Type Value
2025-04-01 2025-04-01 Address 275 MADISON AVE, 37TH FLOOR, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer)
2025-04-01 2025-04-01 Address 1140 FRANKLIN AVE, STE 206, GARDEN CITY, NY, 11530, USA (Type of address: Chief Executive Officer)
2024-09-25 2025-04-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-03-13 2024-09-25 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-11-03 2024-03-13 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
250401037624 2025-04-01 BIENNIAL STATEMENT 2025-04-01
231004004989 2023-10-04 BIENNIAL STATEMENT 2023-04-01
210405061400 2021-04-05 BIENNIAL STATEMENT 2021-04-01
190412060343 2019-04-12 BIENNIAL STATEMENT 2019-04-01
170413006169 2017-04-13 BIENNIAL STATEMENT 2017-04-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State