Name: | ST. ANDREA REALTY CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 10 Oct 1986 (39 years ago) |
Entity Number: | 1118556 |
ZIP code: | 11232 |
County: | Kings |
Place of Formation: | New York |
Address: | 165-27TH STREET, BROOKLYN, NY, United States, 11232 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ALDO J. FRUSTACCI | DOS Process Agent | 165-27TH STREET, BROOKLYN, NY, United States, 11232 |
Name | Role | Address |
---|---|---|
ALDO J. FRUSTACCI | Chief Executive Officer | 165-27TH STREET, BROOKLYN, NY, United States, 11232 |
Start date | End date | Type | Value |
---|---|---|---|
2004-12-06 | 2006-10-19 | Address | 165-27TH ST, BROOKLYN, NY, 11232, 1624, USA (Type of address: Chief Executive Officer) |
2004-12-06 | 2006-10-19 | Address | 165-27TH ST, BROOKLYN, NY, 11232, 1624, USA (Type of address: Principal Executive Office) |
2004-12-06 | 2006-10-19 | Address | 165-27TH ST, BROOKLYN, NY, 11232, 1624, USA (Type of address: Service of Process) |
2002-10-02 | 2004-12-06 | Address | 129-155 51ST ST, BROOKLYN, NY, 11232, 1624, USA (Type of address: Chief Executive Officer) |
2002-10-02 | 2004-12-06 | Address | 129-155 51ST ST, BROOKLYN, NY, 11232, 1624, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
121206002294 | 2012-12-06 | BIENNIAL STATEMENT | 2012-10-01 |
101008002530 | 2010-10-08 | BIENNIAL STATEMENT | 2010-10-01 |
081009002626 | 2008-10-09 | BIENNIAL STATEMENT | 2008-10-01 |
061019002389 | 2006-10-19 | BIENNIAL STATEMENT | 2006-10-01 |
041206002455 | 2004-12-06 | BIENNIAL STATEMENT | 2004-10-01 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State