Search icon

SEVCO REALTY, INC.

Company Details

Name: SEVCO REALTY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 25 Apr 1985 (40 years ago)
Entity Number: 992067
ZIP code: 11557
County: Nassau
Place of Formation: New York
Address: 1245 HEWLETT PLAZA #403, HEWLETT, NY, United States, 11557
Principal Address: 1245 HEWLETT PLAZA, 403, HEWLETT, NY, United States, 11557

Shares Details

Shares issued 20000

Share Par Value 1

Type PAR VALUE

Chief Executive Officer

Name Role Address
ELI HASSINE Chief Executive Officer 1245 HEWLETT PLAZA, 403, HEWLETT, NY, United States, 11557

DOS Process Agent

Name Role Address
SEVCO REALTY, INC. DOS Process Agent 1245 HEWLETT PLAZA #403, HEWLETT, NY, United States, 11557

Legal Entity Identifier

LEI Number:
2549009YE071YBTPVK40

Registration Details:

Initial Registration Date:
2020-04-07
Next Renewal Date:
2025-02-07
Registration Status:
ISSUED
Validation Source:
FULLY_CORROBORATED

History

Start date End date Type Value
2025-04-01 2025-04-01 Address 1245 HEWLETT PLAZA, 403, HEWLETT, NY, 11557, USA (Type of address: Chief Executive Officer)
2023-04-03 2025-04-01 Address 1245 HEWLETT PLAZA, 403, HEWLETT, NY, 11557, USA (Type of address: Chief Executive Officer)
2023-04-03 2023-04-03 Address 1245 HEWLETT PLAZA, 403, HEWLETT, NY, 11557, USA (Type of address: Chief Executive Officer)
2023-04-03 2025-04-01 Shares Share type: PAR VALUE, Number of shares: 20000, Par value: 1
2023-04-03 2025-04-01 Address 1245 HEWLETT PLAZA #403, HEWLETT, NY, 11557, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250401044847 2025-04-01 BIENNIAL STATEMENT 2025-04-01
230403002687 2023-04-03 BIENNIAL STATEMENT 2023-04-01
210401061021 2021-04-01 BIENNIAL STATEMENT 2021-04-01
210202002003 2021-02-02 AMENDMENT TO BIENNIAL STATEMENT 2019-04-01
210119000532 2021-01-19 CERTIFICATE OF CHANGE 2021-01-19

Date of last update: 17 Mar 2025

Sources: New York Secretary of State