Search icon

FRONT GATE REAL ESTATE SERVICES CORP.

Company Details

Name: FRONT GATE REAL ESTATE SERVICES CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 18 Mar 2013 (12 years ago)
Entity Number: 4375556
ZIP code: 11725
County: Suffolk
Place of Formation: New York
Address: 14 HERON LANE, COMMACK, NY, United States, 11725

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
FRONT GATE REAL ESTATE SERVICES CORP. DOS Process Agent 14 HERON LANE, COMMACK, NY, United States, 11725

Chief Executive Officer

Name Role Address
JOHN CINQUE Chief Executive Officer 14 HERON LANE, COMMACK, NY, United States, 11725

History

Start date End date Type Value
2025-03-03 2025-03-03 Address 14 HERON LANE, COMMACK, NY, 11725, USA (Type of address: Chief Executive Officer)
2023-06-20 2025-03-03 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-06-20 2025-03-03 Address 14 HERON LANE, COMMACK, NY, 11725, USA (Type of address: Chief Executive Officer)
2023-06-20 2023-06-20 Address 14 HERON LANE, COMMACK, NY, 11725, USA (Type of address: Chief Executive Officer)
2023-06-20 2025-03-03 Address 14 HERON LANE, COMMACK, NY, 11725, USA (Type of address: Service of Process)
2021-03-22 2023-06-20 Address 14 HERON LANE, COMMACK, NY, 11725, USA (Type of address: Service of Process)
2021-03-22 2023-06-20 Address 14 HERON LANE, COMMACK, NY, 11725, USA (Type of address: Chief Executive Officer)
2013-03-18 2023-06-20 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2013-03-18 2021-03-22 Address 1 EUSTACE DRIVE, COMMACK, NY, 11725, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250303003559 2025-03-03 BIENNIAL STATEMENT 2025-03-03
230620002716 2023-06-20 BIENNIAL STATEMENT 2023-03-01
210322060613 2021-03-22 BIENNIAL STATEMENT 2021-03-01
130318000680 2013-03-18 CERTIFICATE OF INCORPORATION 2013-03-18

Date of last update: 26 Mar 2025

Sources: New York Secretary of State