Search icon

590-600 ONE REALTY CORP.

Company Details

Name: 590-600 ONE REALTY CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 21 Oct 2016 (9 years ago)
Entity Number: 5026488
ZIP code: 11771
County: Nassau
Place of Formation: New York
Principal Address: 31 AMBER LANE, OYSTER BAY COVE, NY, United States, 11771
Address: 31 AMBER LANE, OYSTER BAY, NY, United States, 11771

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 31 AMBER LANE, OYSTER BAY, NY, United States, 11771

Chief Executive Officer

Name Role Address
RAJMATTIE PERSAUD Chief Executive Officer 31 AMBER LANE, OYSTER BAY COVE, NY, United States, 11771

Legal Entity Identifier

LEI Number:
5493008JN1DRG4C4R041

Registration Details:

Initial Registration Date:
2017-03-24
Next Renewal Date:
2019-08-03
Registration Status:
LAPSED
Validation Source:
FULLY_CORROBORATED

History

Start date End date Type Value
2025-01-23 2025-04-21 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2025-01-12 2025-01-23 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2025-01-12 2025-01-12 Address 31 AMBER LANE, OYSTER BAY COVE, NY, 11771, USA (Type of address: Chief Executive Officer)
2024-05-02 2025-01-12 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-02-27 2024-05-02 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
250112000182 2025-01-12 BIENNIAL STATEMENT 2025-01-12
221019002909 2022-10-19 BIENNIAL STATEMENT 2022-10-01
201005061898 2020-10-05 BIENNIAL STATEMENT 2020-10-01
191209000448 2019-12-09 CERTIFICATE OF AMENDMENT 2019-12-09
190326060116 2019-03-26 BIENNIAL STATEMENT 2018-10-01

Date of last update: 24 Mar 2025

Sources: New York Secretary of State