Name: | 4491 REALTY CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 03 Feb 1989 (36 years ago) |
Entity Number: | 1323119 |
ZIP code: | 12563 |
County: | Bronx |
Place of Formation: | New York |
Address: | 70 SOMERSET DRIVE, PATTERSON, NY, United States, 12563 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
DONATO POZZUTO | Chief Executive Officer | 70 SOMERSET DRIVE, PATTERSON, NY, United States, 12563 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 70 SOMERSET DRIVE, PATTERSON, NY, United States, 12563 |
Start date | End date | Type | Value |
---|---|---|---|
2003-02-07 | 2015-08-14 | Address | 4491 THIRD AVE, BRONX, NY, 10457, 1526, USA (Type of address: Chief Executive Officer) |
1993-04-05 | 2003-02-07 | Address | 4491 3RD AVENUE, BRONX, NY, 10457, USA (Type of address: Chief Executive Officer) |
1993-04-05 | 2015-08-14 | Address | 4491 3RD AVENUE, BRONX, NY, 10457, USA (Type of address: Principal Executive Office) |
1989-02-03 | 2022-01-03 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
1989-02-03 | 2015-08-14 | Address | 4491 THIRD AVENUE, BRONX, NY, 10458, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
210727002822 | 2021-07-27 | BIENNIAL STATEMENT | 2021-07-27 |
190807060123 | 2019-08-07 | BIENNIAL STATEMENT | 2019-02-01 |
150814002001 | 2015-08-14 | BIENNIAL STATEMENT | 2015-02-01 |
070226002923 | 2007-02-26 | BIENNIAL STATEMENT | 2007-02-01 |
050302002850 | 2005-03-02 | BIENNIAL STATEMENT | 2005-02-01 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State