Search icon

VRANOC REALTY CORP.

Company Details

Name: VRANOC REALTY CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 24 Feb 1987 (38 years ago)
Entity Number: 1147074
ZIP code: 10458
County: New York
Place of Formation: New York
Address: 2465 ARTHUR AVENUE, BRONX, NY, United States, 10458

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
VRANOC REALTY CORP DOS Process Agent 2465 ARTHUR AVENUE, BRONX, NY, United States, 10458

Chief Executive Officer

Name Role Address
RRUSTEM GECUJ Chief Executive Officer 2465 ARTHUR AVENUE, BRONX, NY, United States, 10458

History

Start date End date Type Value
2023-07-06 2024-04-15 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2021-10-07 2023-07-06 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2001-02-15 2009-04-10 Address 617 E. 188TH STREET, BRONX, NY, 10458, USA (Type of address: Chief Executive Officer)
1996-12-12 2009-04-10 Address 617 EAST 188TH ST, BRONX, NY, 10458, 6100, USA (Type of address: Service of Process)
1996-12-12 2001-02-15 Address 617 EAST 188TH ST, BRONX, NY, 10458, 6100, USA (Type of address: Chief Executive Officer)
1996-12-12 2009-04-10 Address 617 EAST 188TH ST, BRONX, NY, 10458, 6100, USA (Type of address: Principal Executive Office)
1987-02-24 1996-12-12 Address 6911 18TH AVE, BROOKLYN, NY, 11204, USA (Type of address: Service of Process)
1987-02-24 2021-10-07 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
230201001030 2023-02-01 BIENNIAL STATEMENT 2023-02-01
211018000785 2021-10-18 BIENNIAL STATEMENT 2021-10-18
190603002007 2019-06-03 BIENNIAL STATEMENT 2019-02-01
130311002185 2013-03-11 BIENNIAL STATEMENT 2013-02-01
090410002631 2009-04-10 BIENNIAL STATEMENT 2009-02-01
070208002905 2007-02-08 BIENNIAL STATEMENT 2007-02-01
050311002435 2005-03-11 BIENNIAL STATEMENT 2005-02-01
030203002456 2003-02-03 BIENNIAL STATEMENT 2003-02-01
010215002385 2001-02-15 BIENNIAL STATEMENT 2001-02-01
990324002052 1999-03-24 BIENNIAL STATEMENT 1999-02-01

Court Cases

Docket Number Nature of Suit Filing Date Disposition
9401877 Foreclosure 1994-03-17 other
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 1994-03-17
Termination Date 1996-06-10
Section 1452

Parties

Name FEDERAL HOME LOAN
Role Plaintiff
Name VRANOC REALTY CORP.
Role Defendant

Date of last update: 16 Mar 2025

Sources: New York Secretary of State