HUMPTY DUMPTY REALTY CORPORATION

Name: | HUMPTY DUMPTY REALTY CORPORATION |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 21 Jul 1982 (43 years ago) |
Entity Number: | 783109 |
ZIP code: | 11590 |
County: | Nassau |
Place of Formation: | New York |
Address: | 69 SYLVESTER STREET, WESTBURY, NY, United States, 11590 |
Principal Address: | 69 SYLVESTER ST, WESTBURY, NY, United States, 11590 |
Shares Details
Shares issued 100
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
MAGDALENE VOGRIC | Chief Executive Officer | 41 SURREY LANE, VALLEY STREAM, NY, United States, 11580 |
Name | Role | Address |
---|---|---|
HUMPTY DUMPTY REALTY CORPORATION | DOS Process Agent | 69 SYLVESTER STREET, WESTBURY, NY, United States, 11590 |
Start date | End date | Type | Value |
---|---|---|---|
2006-07-05 | 2012-08-22 | Address | 167 SCHOOL STREET, WESTBURY, NY, 11590, USA (Type of address: Principal Executive Office) |
2006-07-05 | 2020-07-14 | Address | 167 SCHOOL STREET, WESTBURY, NY, 11590, USA (Type of address: Service of Process) |
1993-02-25 | 2012-08-22 | Address | 41 SURREY LANE, VALLEY STREAM, NY, 11580, USA (Type of address: Chief Executive Officer) |
1993-02-25 | 2006-07-05 | Address | 167 SCHOOL ST, WESTBURY, NY, 11590, USA (Type of address: Principal Executive Office) |
1982-07-21 | 2006-07-05 | Address | 167 SCHOOL ST., WESTBURY, NY, 11590, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
200714060387 | 2020-07-14 | BIENNIAL STATEMENT | 2020-07-01 |
180611006475 | 2018-06-11 | BIENNIAL STATEMENT | 2016-07-01 |
140723006249 | 2014-07-23 | BIENNIAL STATEMENT | 2014-07-01 |
120822002015 | 2012-08-22 | BIENNIAL STATEMENT | 2012-07-01 |
100802002838 | 2010-08-02 | BIENNIAL STATEMENT | 2010-07-01 |
This company hasn't received any reviews.
Date of last update: 17 Mar 2025
Sources: New York Secretary of State