615 REALTY CORP.

Name: | 615 REALTY CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 11 Jan 1984 (41 years ago) |
Entity Number: | 886938 |
ZIP code: | 11530 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 67 HILTON AVE A-10, GARDEN CITY, NY, United States, 11530 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JAMES G MCCARTHY | DOS Process Agent | 67 HILTON AVE A-10, GARDEN CITY, NY, United States, 11530 |
Name | Role | Address |
---|---|---|
JAMES G MCCARTHY | Chief Executive Officer | 67 HILTON AVE A-10, GARDEN CITY, NY, United States, 11530 |
Start date | End date | Type | Value |
---|---|---|---|
2006-02-23 | 2010-03-03 | Address | 93 MORNING GLORY ROAD, LEVITTOWN, NY, 11756, USA (Type of address: Service of Process) |
2006-02-23 | 2010-03-03 | Address | 93 MORNING GLORY ROAD, LEVITTOWN, NY, 11756, USA (Type of address: Chief Executive Officer) |
2006-02-23 | 2010-03-03 | Address | 93 MORNING GLORY ROAD, LEVITTOWN, NY, 11756, USA (Type of address: Principal Executive Office) |
1998-01-20 | 2006-02-23 | Address | 105 SEVENTH ST A-9, GARDEN CITY, NY, 11530, USA (Type of address: Principal Executive Office) |
1998-01-20 | 2006-02-23 | Address | 105 SEVENTH ST A-9, GARDEN CITY, NY, 11530, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
170612002012 | 2017-06-12 | BIENNIAL STATEMENT | 2016-01-01 |
100303002256 | 2010-03-03 | BIENNIAL STATEMENT | 2010-01-01 |
080104003227 | 2008-01-04 | BIENNIAL STATEMENT | 2008-01-01 |
060223002974 | 2006-02-23 | BIENNIAL STATEMENT | 2006-01-01 |
040115002284 | 2004-01-15 | BIENNIAL STATEMENT | 2004-01-01 |
This company hasn't received any reviews.
Date of last update: 17 Mar 2025
Sources: New York Secretary of State