Search icon

VANELLA REALTY CORPORATION

Company Details

Name: VANELLA REALTY CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 09 Apr 1956 (69 years ago)
Entity Number: 107796
ZIP code: 10281
County: New York
Place of Formation: New York
Address: 200 LIBERTY STREET, C/O JOSEPH MORENO, NEW YORK, NY, United States, 10281

Shares Details

Shares issued 100

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
LINDA VANELLA, PRESIDENT Chief Executive Officer 200 LIBERTY STREET, C/O JOSEPH MORENO, NEW YORK, NY, United States, 10281

DOS Process Agent

Name Role Address
VANELLA REALTY CORPORATION C/O CADWALADER LLP DOS Process Agent 200 LIBERTY STREET, C/O JOSEPH MORENO, NEW YORK, NY, United States, 10281

History

Start date End date Type Value
2017-05-17 2018-10-25 Address 1305 FRANKLIN AVENUE, SUITE 270, GARDEN CITY, NY, 11530, USA (Type of address: Service of Process)
2017-05-17 2018-10-25 Address 1305 FRANKLIN AVENUE, SUITE 270, GARDEN CITY, NY, 11530, USA (Type of address: Principal Executive Office)
2017-05-17 2018-10-25 Address 1305 FRANKLIN AVENUE, SUITE 270, GARDEN CITY, NY, 11530, USA (Type of address: Chief Executive Officer)
2014-06-10 2017-05-17 Address 2860 LONG BEACH ROAD, OCEANSIDE, NY, 11572, USA (Type of address: Chief Executive Officer)
2014-06-10 2017-05-17 Address 2860 LONG BEACH ROAD, OCEANSIDE, NY, 11572, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
181025006126 2018-10-25 BIENNIAL STATEMENT 2018-04-01
170517006226 2017-05-17 BIENNIAL STATEMENT 2016-04-01
140610006421 2014-06-10 BIENNIAL STATEMENT 2014-04-01
120530002364 2012-05-30 BIENNIAL STATEMENT 2012-04-01
100506002633 2010-05-06 BIENNIAL STATEMENT 2010-04-01

Date of last update: 19 Mar 2025

Sources: New York Secretary of State