Name: | 3718 REALTY CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 22 Feb 1979 (46 years ago) |
Entity Number: | 540019 |
ZIP code: | 11577 |
County: | Kings |
Place of Formation: | New York |
Principal Address: | 10 POWERHOUSE ROAD, ROSLYN HEIGHTS, NY, United States, 11577 |
Address: | 10 Powerhouse Road, Roslyn Heights, NY, United States, 11577 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
MICHAEL FALCONE | Chief Executive Officer | 10 POWERHOUSE ROAD, ROSLYN HEIGHTS, NY, United States, 11577 |
Name | Role | Address |
---|---|---|
3718 REALTY CORP. | DOS Process Agent | 10 Powerhouse Road, Roslyn Heights, NY, United States, 11577 |
Start date | End date | Type | Value |
---|---|---|---|
2025-02-06 | 2025-02-06 | Address | 10 POWERHOUSE ROAD, ROSLYN HEIGHTS, NY, 11577, USA (Type of address: Chief Executive Officer) |
2023-04-11 | 2025-02-06 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2023-04-11 | 2025-02-06 | Address | 10 POWERHOUSE ROAD, ROSLYN HEIGHTS, NY, 11577, USA (Type of address: Chief Executive Officer) |
2023-04-11 | 2023-04-11 | Address | 10 POWERHOUSE ROAD, ROSLYN HEIGHTS, NY, 11577, USA (Type of address: Chief Executive Officer) |
2023-04-11 | 2025-02-06 | Address | 216 Lakeville Road, Great Neck, NY, 11020, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250206001690 | 2025-02-06 | BIENNIAL STATEMENT | 2025-02-06 |
230411002899 | 2023-04-11 | BIENNIAL STATEMENT | 2023-02-01 |
210616002008 | 2021-06-16 | BIENNIAL STATEMENT | 2021-02-01 |
200825002013 | 2020-08-25 | BIENNIAL STATEMENT | 2019-02-01 |
20170706081 | 2017-07-06 | ASSUMED NAME LLC INITIAL FILING | 2017-07-06 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State