NEWBRIDGE REALTY CORP.

Name: | NEWBRIDGE REALTY CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 03 Feb 1983 (42 years ago) |
Entity Number: | 820258 |
ZIP code: | 11710 |
County: | Nassau |
Place of Formation: | New York |
Principal Address: | 2425 GRAND AVENUE, BELLMORE, NY, United States, 11710 |
Address: | 2425 GRAND AVE., BELLMORE, NY, United States, 11710 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
NEWBRIDGE REALTY CORP. | DOS Process Agent | 2425 GRAND AVE., BELLMORE, NY, United States, 11710 |
Name | Role | Address |
---|---|---|
PAUL ASCH | Chief Executive Officer | 2425 GRAND AVENUE, BELLMORE, NY, United States, 11710 |
Start date | End date | Type | Value |
---|---|---|---|
2023-03-23 | 2023-03-24 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2023-03-23 | 2023-03-23 | Address | 2425 GRAND AVENUE, BELLMORE, NY, 11710, USA (Type of address: Chief Executive Officer) |
2013-03-07 | 2023-03-23 | Address | 2425 GRAND AVENUE, BELLMORE, NY, 11710, USA (Type of address: Chief Executive Officer) |
2011-04-28 | 2013-03-07 | Address | 245 LINCOLN BLVD., MERRICK, NY, 11566, USA (Type of address: Chief Executive Officer) |
1999-03-18 | 2011-04-28 | Address | 245 LINCOLN BLVD., MERRICK, NY, 11566, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230323002645 | 2023-03-23 | BIENNIAL STATEMENT | 2023-02-01 |
130307002560 | 2013-03-07 | BIENNIAL STATEMENT | 2013-02-01 |
110428002901 | 2011-04-28 | BIENNIAL STATEMENT | 2011-02-01 |
090211002917 | 2009-02-11 | BIENNIAL STATEMENT | 2009-02-01 |
070416002205 | 2007-04-16 | BIENNIAL STATEMENT | 2007-02-01 |
This company hasn't received any reviews.
Date of last update: 17 Mar 2025
Sources: New York Secretary of State