REALTEK PROPERTIES LTD.

Name: | REALTEK PROPERTIES LTD. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 10 Sep 1987 (38 years ago) |
Entity Number: | 1201155 |
ZIP code: | 10956 |
County: | Rockland |
Place of Formation: | New York |
Address: | 169 S MAIN ST, PMB 308, NEW CITY, NY, United States, 10956 |
Principal Address: | 10 GRANDVIEW AVE, NEW HEMPSTEAD, NY, United States, 10977 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
DENNIS PLASSART | Chief Executive Officer | 169 S MAIN ST, PMB 308, NEW CITY, NY, United States, 10956 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 169 S MAIN ST, PMB 308, NEW CITY, NY, United States, 10956 |
Start date | End date | Type | Value |
---|---|---|---|
2006-01-11 | 2013-12-10 | Address | PMB 208, 169 S MAIN ST, NEW CITY, NY, 10956, USA (Type of address: Service of Process) |
2006-01-11 | 2013-12-10 | Address | PMB 308, 169 S MAIN ST, NEW CITY, NY, 10956, USA (Type of address: Chief Executive Officer) |
2000-01-19 | 2006-01-11 | Address | P.M.B. 308, 169 S. MAIN ST., NEW CITY, NY, 10956, USA (Type of address: Principal Executive Office) |
2000-01-19 | 2006-01-11 | Address | P.M.B. 308, 169 S. MAIN ST., NEW CITY, NY, 10956, USA (Type of address: Chief Executive Officer) |
2000-01-19 | 2006-01-11 | Address | P.M.B. 308, NEW CITY, NY, 10956, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
131210002461 | 2013-12-10 | BIENNIAL STATEMENT | 2013-09-01 |
110915002943 | 2011-09-15 | BIENNIAL STATEMENT | 2011-09-01 |
090916002431 | 2009-09-16 | BIENNIAL STATEMENT | 2009-09-01 |
071119002595 | 2007-11-19 | BIENNIAL STATEMENT | 2007-09-01 |
060111003118 | 2006-01-11 | BIENNIAL STATEMENT | 2005-09-01 |
This company hasn't received any reviews.
Date of last update: 16 Mar 2025
Sources: New York Secretary of State