Search icon

600 BROADWAY LYNBROOK REALTY CORP.

Company Details

Name: 600 BROADWAY LYNBROOK REALTY CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 13 Nov 1979 (45 years ago)
Entity Number: 592627
ZIP code: 11557
County: Nassau
Place of Formation: New York
Address: 48 PROSPECT AVE, HEWLETT, NY, United States, 11557

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
EDWARD MANN Chief Executive Officer 48 PROSPECT AVENUE, HEWLETT, NY, United States, 11557

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 48 PROSPECT AVE, HEWLETT, NY, United States, 11557

History

Start date End date Type Value
1994-01-12 2007-11-27 Address 600 BROADWAY, LYNBROOK, NY, 11563, USA (Type of address: Service of Process)
1992-12-15 1994-01-12 Address 48 PROSPECT AVENUE, HEWLETT, NY, 11557, USA (Type of address: Chief Executive Officer)
1992-12-15 2007-11-27 Address 600 BROADWAY, LYNBROOK, NY, 11563, 0866, USA (Type of address: Principal Executive Office)
1979-11-13 1994-01-12 Address 600 BROADWAY, LYNBROOK, NY, 11563, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
091120002277 2009-11-20 BIENNIAL STATEMENT 2009-11-01
071127002672 2007-11-27 BIENNIAL STATEMENT 2007-11-01
060112002186 2006-01-12 BIENNIAL STATEMENT 2005-11-01
031104002106 2003-11-04 BIENNIAL STATEMENT 2003-11-01
991222002116 1999-12-22 BIENNIAL STATEMENT 1999-11-01
940112003141 1994-01-12 BIENNIAL STATEMENT 1993-11-01
921215002914 1992-12-15 BIENNIAL STATEMENT 1992-11-01
A620545-4 1979-11-13 CERTIFICATE OF INCORPORATION 1979-11-13

Date of last update: 28 Feb 2025

Sources: New York Secretary of State