Name: | ROOSEVELT MANOR REALTY CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 26 Nov 1986 (39 years ago) |
Entity Number: | 1054109 |
ZIP code: | 11354 |
County: | Queens |
Place of Formation: | New York |
Address: | 136-16 32ND AVENUE, FLUSHING, NY, United States, 11354 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ROOSEVELT MANOR REALTY CORP. | DOS Process Agent | 136-16 32ND AVENUE, FLUSHING, NY, United States, 11354 |
Name | Role | Address |
---|---|---|
LEONARD SCAROLA | Chief Executive Officer | 75 MCCOUNS LANE, OLD BROOKVILLE, NY, United States, 11545 |
Start date | End date | Type | Value |
---|---|---|---|
2006-10-24 | 2020-11-02 | Address | 136-16 32ND AVENUE, FLUSHING, NY, 11354, USA (Type of address: Service of Process) |
1992-11-27 | 2006-10-24 | Address | 75 MCCOUNS LANE, OLD BROOKVILLE, NY, 11545, USA (Type of address: Chief Executive Officer) |
1992-11-27 | 2006-10-24 | Address | 136-16 32ND AVE, FLUSHING, NY, 11354, USA (Type of address: Principal Executive Office) |
1992-11-27 | 2006-10-24 | Address | 136-16 32ND AVE, FLUSHING, NY, 11354, USA (Type of address: Service of Process) |
1991-07-31 | 1992-11-27 | Address | 136-16 32ND AVENUE, FLUSHING, NY, 11354, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
201102062390 | 2020-11-02 | BIENNIAL STATEMENT | 2020-11-01 |
181101007512 | 2018-11-01 | BIENNIAL STATEMENT | 2018-11-01 |
161101006764 | 2016-11-01 | BIENNIAL STATEMENT | 2016-11-01 |
141107006231 | 2014-11-07 | BIENNIAL STATEMENT | 2014-11-01 |
121119002117 | 2012-11-19 | BIENNIAL STATEMENT | 2012-11-01 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State