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
Name | Role | Address |
---|---|---|
ELI HASSINE | Chief Executive Officer | 1245 HEWLETT PLAZA, 403, HEWLETT, NY, United States, 11557 |
Name | Role | Address |
---|---|---|
SEVCO REALTY, INC. | DOS Process Agent | 1245 HEWLETT PLAZA #403, HEWLETT, NY, United States, 11557 |
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) |
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