Name: | NORLAND REALTY CORPORATION |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 13 Mar 1946 (79 years ago) |
Entity Number: | 58098 |
ZIP code: | 11050 |
County: | Nassau |
Place of Formation: | New York |
Address: | 800 PORT WASHINGTON BLVD, PORT WASHINGTON, NY, United States, 11050 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
KARLI HAGEDORN | Chief Executive Officer | 800 PORT WASHINGTON BLVD, PORT WASHINGTON, NY, United States, 11050 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 800 PORT WASHINGTON BLVD, PORT WASHINGTON, NY, United States, 11050 |
Start date | End date | Type | Value |
---|---|---|---|
2010-05-04 | 2014-03-28 | Address | 800 PORT WASHINGTON BLVD, PORT WASHINGTON, NY, 11050, USA (Type of address: Principal Executive Office) |
2007-07-24 | 2010-05-04 | Address | 800 PORT WASHINGTON BLVD, PORT WASHINGTON, NY, 11050, USA (Type of address: Principal Executive Office) |
2007-07-24 | 2010-05-04 | Address | 800 PORT WASHINGTON BLVD, PORT WASHINGTON, NY, 11050, USA (Type of address: Chief Executive Officer) |
1994-12-21 | 2007-07-24 | Address | 220 OLD COUNTRY ROAD, MINEOLA, NY, 11501, USA (Type of address: Service of Process) |
1994-12-21 | 2007-07-24 | Address | 220 OLD COUNTRY ROAD, MINEOLA, NY, 11501, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
140328006134 | 2014-03-28 | BIENNIAL STATEMENT | 2014-03-01 |
120607002548 | 2012-06-07 | BIENNIAL STATEMENT | 2012-03-01 |
100504002805 | 2010-05-04 | BIENNIAL STATEMENT | 2010-03-01 |
080604002108 | 2008-06-04 | BIENNIAL STATEMENT | 2008-03-01 |
070724002731 | 2007-07-24 | BIENNIAL STATEMENT | 2006-03-01 |
Date of last update: 19 Mar 2025
Sources: New York Secretary of State