MOALEM REALTY CORP.

Name: | MOALEM REALTY CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 26 Aug 1980 (45 years ago) |
Entity Number: | 647328 |
ZIP code: | 11780 |
County: | Nassau |
Place of Formation: | New York |
Address: | 10 Golf Club Road, Saint James, NY, United States, 11780 |
Principal Address: | C/O NATHAN NATHAN, 10 Golf Club Road, Saint James, NY, United States, 11780 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
NATHAN NATHAN | DOS Process Agent | 10 Golf Club Road, Saint James, NY, United States, 11780 |
Name | Role | Address |
---|---|---|
NATHAN NATHAN | Chief Executive Officer | 10 GOLF CLUB ROAD, SAINT JAMES, NY, United States, 11780 |
Name | Role | Address |
---|---|---|
NATHAN NATHAN | Agent | 31 CORN CRIB LANE, ROSLYN HEIGHTS, NY, 11577 |
Start date | End date | Type | Value |
---|---|---|---|
2021-10-20 | 2024-08-03 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2021-04-21 | 2024-08-03 | Address | 31 CORN CRIB LANE, ROSLYN HEIGHTS, NY, 11577, USA (Type of address: Service of Process) |
2021-04-21 | 2024-08-03 | Address | 31NCORN CRIB LANE, ROSLYN HEIGHTS, NY, 11577, USA (Type of address: Registered Agent) |
2008-08-08 | 2021-04-21 | Address | 1155 AVE OF THE AMERICAS, NEW YORK, NY, 10036, USA (Type of address: Service of Process) |
2004-02-09 | 2024-08-03 | Address | 143 WEST 29TH ST, 5TH FL, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240803000272 | 2024-08-03 | BIENNIAL STATEMENT | 2024-08-03 |
210421000442 | 2021-04-21 | CERTIFICATE OF CHANGE | 2021-04-21 |
100827002851 | 2010-08-27 | BIENNIAL STATEMENT | 2010-08-01 |
080808002843 | 2008-08-08 | BIENNIAL STATEMENT | 2008-08-01 |
060811002704 | 2006-08-11 | BIENNIAL STATEMENT | 2006-08-01 |
This company hasn't received any reviews.
Date of last update: 17 Mar 2025
Sources: New York Secretary of State