Name: | DOUBLE WINGS REALTY CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 30 Nov 1981 (43 years ago) |
Entity Number: | 737330 |
ZIP code: | 10952 |
County: | Kings |
Place of Formation: | New York |
Address: | PO BOX 200, MONSEY, NY, United States, 10952 |
Principal Address: | 12 HANA LON, MONSEY, NY, United States, 10952 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ELLIOT KALMAN | Chief Executive Officer | PO BOX 200, MONSEY, NY, United States, 10952 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | PO BOX 200, MONSEY, NY, United States, 10952 |
Start date | End date | Type | Value |
---|---|---|---|
2008-01-02 | 2009-11-06 | Address | C/O GROSS & GROSS LLP, 371 MERRIDE RD # 303, ROCKVILLE CENTRE, NY, 11570, USA (Type of address: Principal Executive Office) |
2004-01-29 | 2008-01-02 | Address | C/O GROSS, 371 MERRICK ROAD, ROCKVILLE CENTRE, NY, 11570, USA (Type of address: Principal Executive Office) |
1997-12-24 | 2000-02-22 | Address | P.O. BOX 200, MONSEY, NY, 10952, USA (Type of address: Service of Process) |
1993-12-06 | 2000-02-22 | Address | C/O G. GROSS, 371 MERRICK ROAD, ROCKVILLE CENTRE, NY, 11570, USA (Type of address: Chief Executive Officer) |
1993-12-06 | 2004-01-29 | Address | % GROSS, 371 MERRICK ROAD, ROCKVILLE CENTRE, NY, 11570, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
131226002172 | 2013-12-26 | BIENNIAL STATEMENT | 2013-11-01 |
111123002201 | 2011-11-23 | BIENNIAL STATEMENT | 2011-11-01 |
091106002192 | 2009-11-06 | BIENNIAL STATEMENT | 2009-11-01 |
080102002415 | 2008-01-02 | BIENNIAL STATEMENT | 2007-11-01 |
060810002129 | 2006-08-10 | BIENNIAL STATEMENT | 2005-11-01 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State