Search icon

REVIC II REALTY CO., INC.

Company Details

Name: REVIC II REALTY CO., INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 31 May 1988 (37 years ago)
Entity Number: 1265910
ZIP code: 11787
County: Suffolk
Place of Formation: New York
Address: 143 EAST MAIN STREET, SMITHTOWN, NY, United States, 11787

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 143 EAST MAIN STREET, SMITHTOWN, NY, United States, 11787

Chief Executive Officer

Name Role Address
ANTONINO MILITELLO Chief Executive Officer 143 EAST MAIN STREET, SMITHTOWN, NY, United States, 11787

History

Start date End date Type Value
2012-06-20 2017-10-11 Address 143 EAST MAIN STREET, SMITHTOWN, NY, 11787, USA (Type of address: Service of Process)
1992-12-11 2012-06-20 Address 120 BLYDENBURG AVENUE, SMITHTOWN, NY, 11787, USA (Type of address: Chief Executive Officer)
1992-12-11 2012-06-20 Address 120 BLYDENBURG AVENUE, SMITHTOWN, NY, 11787, USA (Type of address: Principal Executive Office)
1992-12-11 2012-06-20 Address 120 BLYDENBURGH AVENUE, SMITHTOWN, NY, 11787, USA (Type of address: Service of Process)
1988-05-31 2017-10-11 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
171011000602 2017-10-11 CERTIFICATE OF AMENDMENT 2017-10-11
120620002060 2012-06-20 BIENNIAL STATEMENT 2012-05-01
100630002982 2010-06-30 BIENNIAL STATEMENT 2010-05-01
080523003122 2008-05-23 BIENNIAL STATEMENT 2008-05-01
060512002524 2006-05-12 BIENNIAL STATEMENT 2006-05-01

Date of last update: 16 Mar 2025

Sources: New York Secretary of State