Name: | FIELD REALTY CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 02 Mar 1983 (42 years ago) |
Entity Number: | 825265 |
ZIP code: | 11801 |
County: | Nassau |
Place of Formation: | New York |
Address: | 990 SOUTH BROADWAY, HICKSVILLE, NY, United States, 11801 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 990 SOUTH BROADWAY, HICKSVILLE, NY, United States, 11801 |
Name | Role | Address |
---|---|---|
JAMES TORNINCASO | Chief Executive Officer | 990 SOUTH BROADWAY, HICKSVILLE, NY, United States, 11801 |
Number | Type | End date |
---|---|---|
10371200745 | TRADENAME BROKER | 2026-05-24 |
10491203035 | LIMITED LIABILITY BROKER | 2024-10-24 |
30JO0957528 | ASSOCIATE BROKER | 2024-11-03 |
Start date | End date | Type | Value |
---|---|---|---|
2023-06-26 | 2023-06-26 | Address | 990 SOUTH BROADWAY, HICKSVILLE, NY, 11801, USA (Type of address: Chief Executive Officer) |
2011-03-24 | 2023-06-26 | Address | 990 SOUTH BROADWAY, HICKSVILLE, NY, 11801, USA (Type of address: Chief Executive Officer) |
1993-05-14 | 2011-03-24 | Address | 990 SOUTH BROADWAY, HICKSVILLE, NY, 11801, USA (Type of address: Chief Executive Officer) |
1993-05-14 | 2023-06-26 | Address | 990 SOUTH BROADWAY, HICKSVILLE, NY, 11801, USA (Type of address: Service of Process) |
1983-03-02 | 2023-06-26 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230626004186 | 2023-06-26 | BIENNIAL STATEMENT | 2023-03-01 |
130325002092 | 2013-03-25 | BIENNIAL STATEMENT | 2013-03-01 |
110324002807 | 2011-03-24 | BIENNIAL STATEMENT | 2011-03-01 |
090304002628 | 2009-03-04 | BIENNIAL STATEMENT | 2009-03-01 |
070503002924 | 2007-05-03 | BIENNIAL STATEMENT | 2007-03-01 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State