Search icon

ALL IN ONE REALTY ASSOCIATES INC.

Company Details

Name: ALL IN ONE REALTY ASSOCIATES INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 27 Mar 2017 (8 years ago)
Entity Number: 5108911
ZIP code: 11788
County: Suffolk
Place of Formation: New York
Address: 615 TERRY RD., HAUPPAUGE, NY, United States, 11788

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
ALL IN ONE REALTY ASSOCIATES INC. DOS Process Agent 615 TERRY RD., HAUPPAUGE, NY, United States, 11788

Chief Executive Officer

Name Role Address
NANCY BERGMANN Chief Executive Officer 615 TERRY RD., HAUPPAUGE, NY, United States, 11788

History

Start date End date Type Value
2025-03-06 2025-03-06 Address 615 TERRY RD., HAUPPAUGE, NY, 11788, USA (Type of address: Chief Executive Officer)
2024-05-13 2025-03-06 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-05-13 2025-03-06 Address 615 TERRY RD., HAUPPAUGE, NY, 11788, USA (Type of address: Service of Process)
2024-05-13 2024-05-13 Address 615 TERRY RD., HAUPPAUGE, NY, 11788, USA (Type of address: Chief Executive Officer)
2024-05-13 2025-03-06 Address 615 TERRY RD., HAUPPAUGE, NY, 11788, USA (Type of address: Chief Executive Officer)
2021-03-15 2024-05-13 Address 615 TERRY RD., HAUPPAUGE, NY, 11788, USA (Type of address: Service of Process)
2019-11-19 2021-03-15 Address 615 TERRY RD., HAUPPAUGE, NY, 11788, USA (Type of address: Service of Process)
2019-11-19 2024-05-13 Address 615 TERRY RD., HAUPPAUGE, NY, 11788, USA (Type of address: Chief Executive Officer)
2017-03-27 2024-05-13 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2017-03-27 2019-11-19 Address 1836 BELLMORE AVENUE, BELLMORE, NY, 11710, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250306004798 2025-03-06 BIENNIAL STATEMENT 2025-03-06
240513001467 2024-05-13 BIENNIAL STATEMENT 2024-05-13
210315060172 2021-03-15 BIENNIAL STATEMENT 2021-03-01
191119060230 2019-11-19 BIENNIAL STATEMENT 2019-03-01
170327010137 2017-03-27 CERTIFICATE OF INCORPORATION 2017-03-27

Date of last update: 24 Mar 2025

Sources: New York Secretary of State