FLORDALE REALTY INC.
| Name: | FLORDALE REALTY INC. |
| Jurisdiction: | New York |
| Legal type: | DOMESTIC BUSINESS CORPORATION |
| Status: | Active |
| Date of registration: | 16 Apr 1946 (79 years ago) |
| Entity Number: | 58478 |
| ZIP code: | 11552 |
| County: | New York |
| Place of Formation: | New York |
| Address: | 280 WALTON ST, WEST HEMPSTEAD, NY, United States, 11552 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
| Name | Role | Address |
|---|---|---|
| BURTON PECHMAN | Chief Executive Officer | 280 WALTON ST, WEST HEMPSTEAD, NY, United States, 11552 |
| Name | Role | Address |
|---|---|---|
| THE CORPORATION | DOS Process Agent | 280 WALTON ST, WEST HEMPSTEAD, NY, United States, 11552 |
| Start date | End date | Type | Value |
|---|---|---|---|
| 2025-04-15 | 2025-04-25 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
| 2025-04-15 | 2025-04-15 | Address | 280 WALTON ST, WEST HEMPSTEAD, NY, 11552, USA (Type of address: Chief Executive Officer) |
| 2012-07-16 | 2025-04-15 | Address | 280 WALTON ST, WEST HEMPSTEAD, NY, 11552, USA (Type of address: Chief Executive Officer) |
| 2008-05-30 | 2012-07-16 | Address | 280 WALTON ST, WEST HEMPSTEAD, NY, 11552, USA (Type of address: Chief Executive Officer) |
| 2008-05-30 | 2025-04-15 | Address | 280 WALTON ST, WEST HEMPSTEAD, NY, 11552, USA (Type of address: Service of Process) |
| Filing Number | Date Filed | Type | Effective Date |
|---|---|---|---|
| 250415002821 | 2025-04-15 | BIENNIAL STATEMENT | 2025-04-15 |
| 200406061587 | 2020-04-06 | BIENNIAL STATEMENT | 2020-04-01 |
| 180419006062 | 2018-04-19 | BIENNIAL STATEMENT | 2018-04-01 |
| 160401006941 | 2016-04-01 | BIENNIAL STATEMENT | 2016-04-01 |
| 140714006807 | 2014-07-14 | BIENNIAL STATEMENT | 2014-04-01 |
This company hasn't received any reviews.
Date of last update: 19 Mar 2025
Sources: New York Secretary of State