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
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 401 CEDAR ST, SOUTH HEMPSTEAD, NY, United States, 11550 |
Name | Role | Address |
---|---|---|
ROBERT A. NOONAN | Chief Executive Officer | 401 CEDAR STREET, SOUTH HEMPSTEAD, NY, United States, 11550 |
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) |
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