1320 MOTOR PARKWAY REALTY, INC.

Name: | 1320 MOTOR PARKWAY REALTY, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 12 May 1983 (42 years ago) |
Entity Number: | 841372 |
ZIP code: | 11050 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 100 Harbor View Drive apt505, STE 310, Port Washington, NY, United States, 11050 |
Principal Address: | 333 JERICHO TURNPIKE, STE 310, JERICHO, NY, United States, 11753 |
Shares Details
Shares issued 98
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
RICHARD KREINDLER | DOS Process Agent | 100 Harbor View Drive apt505, STE 310, Port Washington, NY, United States, 11050 |
Name | Role | Address |
---|---|---|
RICHARD KREINDLER | Chief Executive Officer | 333 JERICHO TURNPIKE, STE 310, JERICHO, NY, United States, 11753 |
Start date | End date | Type | Value |
---|---|---|---|
2023-10-20 | 2023-10-20 | Address | 333 JERICHO TURNPIKE, STE 310, JERICHO, NY, 11753, USA (Type of address: Chief Executive Officer) |
2023-10-20 | 2023-10-20 | Shares | Share type: NO PAR VALUE, Number of shares: 98, Par value: 0 |
2023-10-20 | 2023-10-20 | Shares | Share type: NO PAR VALUE, Number of shares: 2, Par value: 0 |
2021-05-07 | 2023-10-20 | Address | 333 JERICHO TURNPIKE, STE 310, JERICHO, NY, 11753, USA (Type of address: Service of Process) |
2015-05-05 | 2023-10-20 | Address | 333 JERICHO TURNPIKE, STE 310, JERICHO, NY, 11753, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
231020002816 | 2023-10-20 | BIENNIAL STATEMENT | 2023-05-01 |
210507060025 | 2021-05-07 | BIENNIAL STATEMENT | 2021-05-01 |
190502060130 | 2019-05-02 | BIENNIAL STATEMENT | 2019-05-01 |
170502006057 | 2017-05-02 | BIENNIAL STATEMENT | 2017-05-01 |
150505006445 | 2015-05-05 | BIENNIAL STATEMENT | 2015-05-01 |
This company hasn't received any reviews.
Date of last update: 17 Mar 2025
Sources: New York Secretary of State