SERIGANO REALTY CORP.

Name: | SERIGANO REALTY CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 27 Aug 1984 (41 years ago) |
Entity Number: | 939536 |
ZIP code: | 11703 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 612 RUTGERS RD, N BABYLON, NY, United States, 11703 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
SAMUEL SERIGANO | Chief Executive Officer | 612 RUTGERS RD, N BABYLON, NY, United States, 11703 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 612 RUTGERS RD, N BABYLON, NY, United States, 11703 |
Start date | End date | Type | Value |
---|---|---|---|
2004-09-27 | 2012-09-06 | Address | 257 OAKWOOD RD, OAKDALE, NY, 11769, USA (Type of address: Principal Executive Office) |
2004-09-27 | 2012-09-06 | Address | 257 OAKWOOD RD, OAKDALE, NY, 11769, USA (Type of address: Chief Executive Officer) |
2004-09-27 | 2012-09-06 | Address | 257 OAKWOOD RD, OAKDALE, NY, 11769, USA (Type of address: Service of Process) |
1996-08-30 | 2004-09-27 | Address | 38 WATERSEDGE CT, BABYLON, NY, 11702, USA (Type of address: Chief Executive Officer) |
1996-08-30 | 2004-09-27 | Address | 38 WATERSEDGE CT, BABYLON, NY, 11702, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
120906002079 | 2012-09-06 | BIENNIAL STATEMENT | 2012-08-01 |
101021003037 | 2010-10-21 | BIENNIAL STATEMENT | 2010-08-01 |
090813002916 | 2009-08-13 | BIENNIAL STATEMENT | 2008-08-01 |
040927002605 | 2004-09-27 | BIENNIAL STATEMENT | 2004-08-01 |
000726002135 | 2000-07-26 | BIENNIAL STATEMENT | 2000-08-01 |
This company hasn't received any reviews.
Date of last update: 17 Mar 2025
Sources: New York Secretary of State