Name: | NANBAR REALTY CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 05 Oct 1984 (41 years ago) |
Entity Number: | 948446 |
ZIP code: | 11797 |
County: | New York |
Place of Formation: | New York |
Address: | 185 FROHLICH FARM BOULEVARD, WOODBURY, NY, United States, 11797 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
HOWARD WAXMAN, PRES | Chief Executive Officer | 400 WEST END AVENUE, APT 3D, NEW YORK, NY, United States, 10024 |
Name | Role | Address |
---|---|---|
GARY GEISENHEIMER | DOS Process Agent | 185 FROHLICH FARM BOULEVARD, WOODBURY, NY, United States, 11797 |
Start date | End date | Type | Value |
---|---|---|---|
2011-01-06 | 2014-10-01 | Address | 400 WEST END AVENUE, APT 3D, NEW YORK, NY, 10024, USA (Type of address: Chief Executive Officer) |
2000-12-28 | 2018-01-19 | Address | 220 WHITE PLAINS RD, TARRYTOWN, NY, 10591, USA (Type of address: Service of Process) |
2000-12-28 | 2018-01-19 | Address | 220 WHITE PLAINS RD, TARRYTOWN, NY, 10591, USA (Type of address: Principal Executive Office) |
1994-03-16 | 2000-12-28 | Address | 220 WHITE PLAINS ROAD, TARRYTOWN, NY, 10591, USA (Type of address: Principal Executive Office) |
1994-03-16 | 2000-12-28 | Address | 220 WHITE PLAINS ROAD, TARRYTOWN, NY, 10591, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
181001006423 | 2018-10-01 | BIENNIAL STATEMENT | 2018-10-01 |
180119006175 | 2018-01-19 | BIENNIAL STATEMENT | 2016-10-01 |
141001007045 | 2014-10-01 | BIENNIAL STATEMENT | 2014-10-01 |
121005006485 | 2012-10-05 | BIENNIAL STATEMENT | 2012-10-01 |
110106002455 | 2011-01-06 | BIENNIAL STATEMENT | 2010-10-01 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State