NAPA REALTY CORP.

Name: | NAPA REALTY CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 12 Jul 1985 (40 years ago) |
Entity Number: | 1011639 |
ZIP code: | 11561 |
County: | New York |
Place of Formation: | New York |
Principal Address: | 275 MADISON AVE, 37TH FLOOR, NEW YORK, NY, United States, 10016 |
Address: | 92 Harmon Street, Long Beach, NY, United States, 11561 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
FRIEDLAND LAIFER ROBBINS LLP | DOS Process Agent | 92 Harmon Street, Long Beach, NY, United States, 11561 |
Name | Role | Address |
---|---|---|
MARCELLO PORCELLI | Chief Executive Officer | 275 MADISON AVE, 37TH FLOOR, NEW YORK, NY, United States, 10016 |
Start date | End date | Type | Value |
---|---|---|---|
2025-07-02 | 2025-07-02 | Address | 1140 FRANKLIN AVE, SUITE 206, GARDEN CITY, NY, 11530, USA (Type of address: Chief Executive Officer) |
2025-07-02 | 2025-07-02 | Address | 275 MADISON AVE, 37TH FLOOR, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer) |
2025-05-08 | 2025-07-02 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2023-10-04 | 2025-05-08 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2023-10-04 | 2023-10-04 | Address | 275 MADISON AVE, 37TH FLOOR, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250702001293 | 2025-07-02 | BIENNIAL STATEMENT | 2025-07-02 |
231004005087 | 2023-10-04 | BIENNIAL STATEMENT | 2023-07-01 |
221201002767 | 2022-12-01 | BIENNIAL STATEMENT | 2021-07-01 |
190705060154 | 2019-07-05 | BIENNIAL STATEMENT | 2019-07-01 |
170703007262 | 2017-07-03 | BIENNIAL STATEMENT | 2017-07-01 |
This company hasn't received any reviews.
Date of last update: 16 Mar 2025
Sources: New York Secretary of State