Name: | FERRARO REAL ESTATE AND INSURANCE AGENCY, LTD. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 30 Jun 1986 (39 years ago) |
Entity Number: | 1094284 |
ZIP code: | 10956 |
County: | Rockland |
Place of Formation: | New York |
Address: | 6 BENTON COURT, NEW CITY, NY, United States, 10956 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 6 BENTON COURT, NEW CITY, NY, United States, 10956 |
Name | Role | Address |
---|---|---|
AL FERRARO | Chief Executive Officer | 6 BENTON COURT, NEW CITY, NY, United States, 10956 |
Number | Type | End date |
---|---|---|
31FE0011832 | CORPORATE BROKER | 2026-06-14 |
109925639 | REAL ESTATE PRINCIPAL OFFICE | No data |
Start date | End date | Type | Value |
---|---|---|---|
1986-06-30 | 1993-01-27 | Address | SIX BENTON COURT, NEW CITY, NY, 10956, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
140612006660 | 2014-06-12 | BIENNIAL STATEMENT | 2014-06-01 |
100624002190 | 2010-06-24 | BIENNIAL STATEMENT | 2010-06-01 |
080613002259 | 2008-06-13 | BIENNIAL STATEMENT | 2008-06-01 |
060526002276 | 2006-05-26 | BIENNIAL STATEMENT | 2006-06-01 |
040708002081 | 2004-07-08 | BIENNIAL STATEMENT | 2004-06-01 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State