Search icon

1320 MOTOR PARKWAY REALTY, INC.

Company claim

Is this your business?

Get access!

Company Details

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

DOS Process Agent

Name Role Address
RICHARD KREINDLER DOS Process Agent 100 Harbor View Drive apt505, STE 310, Port Washington, NY, United States, 11050

Chief Executive Officer

Name Role Address
RICHARD KREINDLER Chief Executive Officer 333 JERICHO TURNPIKE, STE 310, JERICHO, NY, United States, 11753

History

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)

Filings

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

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 17 Mar 2025

Sources: New York Secretary of State