Search icon

REALTEK PROPERTIES LTD.

Company claim

Is this your business?

Get access!

Company Details

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

Chief Executive Officer

Name Role Address
DENNIS PLASSART Chief Executive Officer 169 S MAIN ST, PMB 308, NEW CITY, NY, United States, 10956

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 169 S MAIN ST, PMB 308, NEW CITY, NY, United States, 10956

History

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)

Filings

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

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State