RGA REALTY MANAGEMENT CORP.

Name: | RGA REALTY MANAGEMENT CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 10 Apr 1984 (41 years ago) |
Entity Number: | 908417 |
ZIP code: | 11791 |
County: | New York |
Place of Formation: | New York |
Address: | 45 WYNN COURT, SYOSSET, NY, United States, 11791 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ADAM J. MAGID | Chief Executive Officer | PO BOX 1280, SYOSSET, NY, United States, 11791 |
Name | Role | Address |
---|---|---|
RGA REALTY MANAGEMENT CORP. | DOS Process Agent | 45 WYNN COURT, SYOSSET, NY, United States, 11791 |
Start date | End date | Type | Value |
---|---|---|---|
2010-04-29 | 2014-04-29 | Address | C/O STANLEY A. MAGID, 60 E MALL DRIVE, MELVILLE, NY, 11747, USA (Type of address: Service of Process) |
2010-04-29 | 2014-04-29 | Address | STANLEY A. MAGID, 60 E MALL DRIVE, MELVILLE, NY, 11747, USA (Type of address: Principal Executive Office) |
2004-05-06 | 2014-04-29 | Address | PO BOX 1280, SYOSSET, NY, 11791, USA (Type of address: Chief Executive Officer) |
2004-05-06 | 2010-04-29 | Address | STANLEY A. MAGID, 60 E MALL DR, MELVILLE, NY, 11747, USA (Type of address: Principal Executive Office) |
2004-05-06 | 2010-04-29 | Address | C/O STANLEY A. MAGID, 60 E MALL DR, MELVILLE, NY, 11747, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
200413060367 | 2020-04-13 | BIENNIAL STATEMENT | 2020-04-01 |
180402007671 | 2018-04-02 | BIENNIAL STATEMENT | 2018-04-01 |
160504006094 | 2016-05-04 | BIENNIAL STATEMENT | 2016-04-01 |
140429006300 | 2014-04-29 | BIENNIAL STATEMENT | 2014-04-01 |
120606002606 | 2012-06-06 | BIENNIAL STATEMENT | 2012-04-01 |
This company hasn't received any reviews.
Date of last update: 17 Mar 2025
Sources: New York Secretary of State