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