Search icon

CORMAR REALTY CORP.

Company Details

Name: CORMAR REALTY CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 06 Nov 1980 (45 years ago)
Entity Number: 661169
ZIP code: 11516
County: Nassau
Place of Formation: New York
Principal Address: 85 KNOLLWOOD RD, ROCKVILLE CENTRE, NY, United States, 11570
Address: 427 FIFTH AVE, CEDARHURST, NY, United States, 11516

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ARMANDO ARONGINO Chief Executive Officer 85 KNOLLWOOD RD, ROCKVILLE CENTRE, NY, United States, 11570

DOS Process Agent

Name Role Address
JOEL GEWANTER DOS Process Agent 427 FIFTH AVE, CEDARHURST, NY, United States, 11516

History

Start date End date Type Value
2002-10-25 2020-11-02 Address 427 FIFTH AVE, CEDARHURST, NY, 11516, USA (Type of address: Service of Process)
2000-11-13 2002-10-25 Address 85 KNOLLWOOD RD, ROCKVILLE CENTRE, NY, 11570, USA (Type of address: Chief Executive Officer)
1993-04-23 2000-11-13 Address 412 MARLBOROUGH ROAD, CEDARHURST, NY, 11516, USA (Type of address: Chief Executive Officer)
1993-04-23 2000-11-13 Address 412 MARLBOROUGH ROAD, CEDARHURST, NY, 11516, USA (Type of address: Principal Executive Office)
1980-11-06 2002-10-25 Address 427 FIFTH AVE, CEDARHURST, NY, 11516, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
201102062414 2020-11-02 BIENNIAL STATEMENT 2020-11-01
161107007099 2016-11-07 BIENNIAL STATEMENT 2016-11-01
141105006482 2014-11-05 BIENNIAL STATEMENT 2014-11-01
121108006453 2012-11-08 BIENNIAL STATEMENT 2012-11-01
101103002852 2010-11-03 BIENNIAL STATEMENT 2010-11-01

Date of last update: 17 Mar 2025

Sources: New York Secretary of State