Name: | ALLURE NY PROPERTIES INC |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 19 Oct 2018 (7 years ago) |
Entity Number: | 5428671 |
ZIP code: | 11570 |
County: | Nassau |
Place of Formation: | New York |
Address: | 100 MERRICK ROAD - SUITE 400 E, ROCKVILLE CENTRE, NY, United States, 11570 |
Principal Address: | 1680 Albany Ave, Brooklyn, NY, United States, 11210 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ORIAN HAKMON | Chief Executive Officer | 1680 ALBANY AVE, BROOKLYN, NY, United States, 11210 |
Name | Role | Address |
---|---|---|
STEWART STERNBACH | DOS Process Agent | 100 MERRICK ROAD - SUITE 400 E, ROCKVILLE CENTRE, NY, United States, 11570 |
Number | Type | End date |
---|---|---|
10491202676 | LIMITED LIABILITY BROKER | 2025-09-14 |
10991209864 | REAL ESTATE PRINCIPAL OFFICE | No data |
10401319780 | REAL ESTATE SALESPERSON | 2026-08-05 |
10311210431 | CORPORATE BROKER | 2026-11-14 |
10401391863 | REAL ESTATE SALESPERSON | 2026-12-19 |
Start date | End date | Type | Value |
---|---|---|---|
2018-10-19 | 2025-02-20 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2018-10-19 | 2025-02-20 | Address | 100 MERRICK ROAD - SUITE 400 E, ROCKVILLE CENTRE, NY, 11570, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250220000164 | 2025-02-20 | BIENNIAL STATEMENT | 2025-02-20 |
181019010026 | 2018-10-19 | CERTIFICATE OF INCORPORATION | 2018-10-19 |
Date of last update: 23 Mar 2025
Sources: New York Secretary of State