Search icon

COLENE REALTY CO., INC.

Company Details

Name: COLENE REALTY CO., INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 21 Jan 1938 (87 years ago)
Entity Number: 50624
ZIP code: 11040
County: Nassau
Place of Formation: New York
Address: PO BOX 3557, NEW HYDE PARK, NY, United States, 11040
Principal Address: 253-11 80TH AVE, GLEN OAKS, NY, United States, 11004

Shares Details

Shares issued 200

Share Par Value 100

Type PAR VALUE

Chief Executive Officer

Name Role Address
JOHN ILIBASSI Chief Executive Officer PO BOX 3557, NEW HYDE PARK, NY, United States, 11040

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent PO BOX 3557, NEW HYDE PARK, NY, United States, 11040

History

Start date End date Type Value
1995-06-07 2012-10-26 Address 37 PRESCOTT PLACE, OLD BETHPAGE, NY, 11804, 1039, USA (Type of address: Service of Process)
1995-06-07 2012-10-26 Address 37 PRESCOTT PLACE, OLD BETHPAGE, NY, 11804, 1039, USA (Type of address: Principal Executive Office)
1995-06-07 2012-10-26 Address 37 PRESCOTT PLACE, OLD BETHPAGE, NY, 11804, 1039, USA (Type of address: Chief Executive Officer)
1994-01-19 1995-06-07 Address 3105 HEMPSTEAD TURNPIKE, LEVITTOWN, NY, 11756, 1318, USA (Type of address: Service of Process)
1994-01-19 1995-06-07 Address 3105 HEMPSTEAD TURNPIKE, LEVITTOWN, NY, 11756, 1318, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
200106061463 2020-01-06 BIENNIAL STATEMENT 2020-01-01
190904060090 2019-09-04 BIENNIAL STATEMENT 2018-01-01
140204002444 2014-02-04 BIENNIAL STATEMENT 2014-01-01
121026002261 2012-10-26 BIENNIAL STATEMENT 2012-01-01
20090625005 2009-06-25 ASSUMED NAME CORP INITIAL FILING 2009-06-25

Date of last update: 19 Mar 2025

Sources: New York Secretary of State