Search icon

N.R.A. REALTY & DEVELOPMENT CORP.

Company Details

Name: N.R.A. REALTY & DEVELOPMENT CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 02 Nov 1987 (38 years ago)
Entity Number: 1213882
ZIP code: 10504
County: Westchester
Place of Formation: New York
Address: C/O 100 BUSINESS PARK DRIVE, ARMONK, NY, United States, 10504
Principal Address: 100 BUSINESS PARK, ARMONK, NY, United States, 10504

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent C/O 100 BUSINESS PARK DRIVE, ARMONK, NY, United States, 10504

Chief Executive Officer

Name Role Address
ANTHONY CASOLA Chief Executive Officer 100 BUSINESS PARK, ARMONK, NY, United States, 10504

History

Start date End date Type Value
2008-07-22 2018-01-05 Address 3960 MERRITT AVENUE, BRONX, NY, 10466, USA (Type of address: Chief Executive Officer)
2008-07-22 2018-01-05 Address 3960 MERRITT AVENUE, BRONX, NY, 10466, USA (Type of address: Principal Executive Office)
2008-02-08 2017-02-21 Address 3960 MERRITT AVENUE, BRONX, NY, 10466, USA (Type of address: Service of Process)
2001-11-09 2008-07-22 Address 200 SOUTH 13TH AVE, MOUNT VERNON, NY, 10550, USA (Type of address: Chief Executive Officer)
2001-11-09 2008-07-22 Address 200 SOUTH 13TH AVE, MOUNT VERNON, NY, 10550, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
200130060482 2020-01-30 BIENNIAL STATEMENT 2019-11-01
180105006395 2018-01-05 BIENNIAL STATEMENT 2017-11-01
170221000713 2017-02-21 CERTIFICATE OF CHANGE 2017-02-21
131204002330 2013-12-04 BIENNIAL STATEMENT 2013-11-01
111201003131 2011-12-01 BIENNIAL STATEMENT 2011-11-01

Date of last update: 16 Mar 2025

Sources: New York Secretary of State