Name: | UNITED REALTY INVESTORS CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 23 Feb 1982 (43 years ago) |
Entity Number: | 753122 |
ZIP code: | 11797 |
County: | New York |
Place of Formation: | New York |
Principal Address: | 7600 JERICHO TURNPIKE STE 402, WOODBURY, NY, United States, 11797 |
Address: | 7600 JERICHO TURNPIKE, STE 402, WOODBURY, NY, United States, 11797 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
BEN BRAUNSTEIN | DOS Process Agent | 7600 JERICHO TURNPIKE, STE 402, WOODBURY, NY, United States, 11797 |
Name | Role | Address |
---|---|---|
BEN BRAUNSTEIN | Chief Executive Officer | 7600 JERICHO TURNPIKE STE 402, WOODBURY, NY, United States, 11797 |
Start date | End date | Type | Value |
---|---|---|---|
2024-02-01 | 2024-02-01 | Address | 7600 JERICHO TURNPIKE STE 402, WOODBURY, NY, 11797, USA (Type of address: Chief Executive Officer) |
2018-02-01 | 2024-02-01 | Address | 7600 JERICHO TURNPIKE, STE 402, WOODBURY, NY, 11797, USA (Type of address: Service of Process) |
2016-02-08 | 2024-02-01 | Address | 7600 JERICHO TURNPIKE STE 402, WOODBURY, NY, 11797, USA (Type of address: Chief Executive Officer) |
1982-02-23 | 2024-02-01 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
1982-02-23 | 2018-02-01 | Address | & VISCOMI, ESQS., 299 BROADWAY, NEW YORK, NY, 10007, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240201041610 | 2024-02-01 | BIENNIAL STATEMENT | 2024-02-01 |
220201002611 | 2022-02-01 | BIENNIAL STATEMENT | 2022-02-01 |
200203060763 | 2020-02-03 | BIENNIAL STATEMENT | 2020-02-01 |
180201006304 | 2018-02-01 | BIENNIAL STATEMENT | 2018-02-01 |
160208002052 | 2016-02-08 | BIENNIAL STATEMENT | 2016-02-01 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State