Search icon

NKL REALTY CORP.

Company Details

Name: NKL REALTY CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 03 Aug 1977 (48 years ago)
Date of dissolution: 16 Apr 1999
Entity Number: 443772
ZIP code: 11550
County: Nassau
Place of Formation: New York
Address: 401 CEDAR ST, SOUTH HEMPSTEAD, NY, United States, 11550
Principal Address: 172 HOLLY AVE, HEMPSTEAD, NY, United States, 11550

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 401 CEDAR ST, SOUTH HEMPSTEAD, NY, United States, 11550

Chief Executive Officer

Name Role Address
ROBERT A. NOONAN Chief Executive Officer 401 CEDAR STREET, SOUTH HEMPSTEAD, NY, United States, 11550

History

Start date End date Type Value
1993-06-22 1997-08-19 Address 401 CEDAR STREET, SOUTH HEMPSTEAD, NY, 11550, USA (Type of address: Principal Executive Office)
1977-08-03 1997-08-19 Address 401 CEDAR ST., SO HEMPSTEAD, NY, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
20120321005 2012-03-21 ASSUMED NAME LLC INITIAL FILING 2012-03-21
990416000093 1999-04-16 CERTIFICATE OF DISSOLUTION 1999-04-16
970819002129 1997-08-19 BIENNIAL STATEMENT 1997-08-01
930622002164 1993-06-22 BIENNIAL STATEMENT 1992-08-01
A419765-4 1977-08-03 CERTIFICATE OF INCORPORATION 1977-08-03

Date of last update: 01 Mar 2025

Sources: New York Secretary of State