Search icon

1188 REALTY CORP.

Company Details

Name: 1188 REALTY CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 14 Nov 1985 (39 years ago)
Entity Number: 1039863
ZIP code: 34984
County: Nassau
Place of Formation: New York
Address: 667 S E STOW TERRACE, PORT ST LUCIE, FL, United States, 34984

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
RAYMOND RAIA Chief Executive Officer 667 S E STOW TERRACE, PORT ST LUCIE, FL, United States, 34984

DOS Process Agent

Name Role Address
RAYMOND RAIA DOS Process Agent 667 S E STOW TERRACE, PORT ST LUCIE, FL, United States, 34984

History

Start date End date Type Value
2024-07-02 2024-07-02 Address 2188 SENECA DR SOUTH, MERRICK, NY, 11566, USA (Type of address: Chief Executive Officer)
2024-07-02 2024-07-02 Address 667 S E STOW TERRACE, PORT ST LUCIE, FL, 34984, USA (Type of address: Chief Executive Officer)
1997-11-03 2024-07-02 Address 2188 SENECA DR SOUTH, MERRICK, NY, 11566, USA (Type of address: Service of Process)
1997-11-03 2024-07-02 Address 2188 SENECA DR SOUTH, MERRICK, NY, 11566, USA (Type of address: Chief Executive Officer)
1993-01-11 1997-11-03 Address 1938 ROCKVILLE DRIVE, BALDWIN, NY, 11510, USA (Type of address: Principal Executive Office)
1993-01-11 1997-11-03 Address 1938 ROCKVILLE DRIVE, BALDWIN, NY, 11510, USA (Type of address: Chief Executive Officer)
1993-01-11 1997-11-03 Address 1938 ROCKVILLE DRIVE, BALDWIN, NY, 11510, USA (Type of address: Service of Process)
1985-11-14 1993-01-11 Address 1175 GRAND AVE, BALDWIN, NY, 11510, USA (Type of address: Service of Process)
1985-11-14 2024-07-02 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
240702000873 2024-07-02 BIENNIAL STATEMENT 2024-07-02
131115006444 2013-11-15 BIENNIAL STATEMENT 2013-11-01
111213002280 2011-12-13 BIENNIAL STATEMENT 2011-11-01
091110002383 2009-11-10 BIENNIAL STATEMENT 2009-11-01
071114002217 2007-11-14 BIENNIAL STATEMENT 2007-11-01
051212002321 2005-12-12 BIENNIAL STATEMENT 2005-11-01
031103002224 2003-11-03 BIENNIAL STATEMENT 2003-11-01
011029002109 2001-10-29 BIENNIAL STATEMENT 2001-11-01
991119002055 1999-11-19 BIENNIAL STATEMENT 1999-11-01
971103002384 1997-11-03 BIENNIAL STATEMENT 1997-11-01

Date of last update: 23 Jan 2025

Sources: New York Secretary of State