DE NICOLA REALTY INC.

Name: | DE NICOLA REALTY INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 13 Apr 1953 (72 years ago) |
Entity Number: | 91178 |
ZIP code: | 11040 |
County: | Nassau |
Place of Formation: | New York |
Address: | 11 Fulton Avenue, Garden City Park, NY, United States, 11040 |
Shares Details
Shares issued 0
Share Par Value 50000
Type CAP
Name | Role | Address |
---|---|---|
DE NICOLA REALTY INC. | DOS Process Agent | 11 Fulton Avenue, Garden City Park, NY, United States, 11040 |
Name | Role | Address |
---|---|---|
CRAIG DENICOLA | Chief Executive Officer | 23 FREEPORT AVENUE, P.O. BOX 172, POINT LOOKOUT, NY, United States, 11569 |
Start date | End date | Type | Value |
---|---|---|---|
2025-04-01 | 2025-04-01 | Address | 23 FREEPORT AVENUE, P.O. BOX 172, POINT LOOKOUT, NY, 11569, USA (Type of address: Chief Executive Officer) |
2024-03-27 | 2025-04-01 | Shares | Share type: CAP, Number of shares: 0, Par value: 50000 |
2024-03-26 | 2024-03-27 | Shares | Share type: CAP, Number of shares: 0, Par value: 50000 |
2024-01-24 | 2024-01-24 | Address | 23 FREEPORT AVENUE, P.O. BOX 172, POINT LOOKOUT, NY, 11569, USA (Type of address: Chief Executive Officer) |
2024-01-24 | 2024-03-26 | Shares | Share type: CAP, Number of shares: 0, Par value: 50000 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250401048017 | 2025-04-01 | BIENNIAL STATEMENT | 2025-04-01 |
240124004987 | 2024-01-24 | BIENNIAL STATEMENT | 2024-01-24 |
210608060755 | 2021-06-08 | BIENNIAL STATEMENT | 2021-04-01 |
190410060461 | 2019-04-10 | BIENNIAL STATEMENT | 2019-04-01 |
170404006813 | 2017-04-04 | BIENNIAL STATEMENT | 2017-04-01 |
This company hasn't received any reviews.
Date of last update: 19 Mar 2025
Sources: New York Secretary of State