Search icon

306 FAYETTE AVENUE REALTY INC.

Company Details

Name: 306 FAYETTE AVENUE REALTY INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 13 Apr 1989 (36 years ago)
Entity Number: 1344095
ZIP code: 10573
County: Westchester
Place of Formation: New York
Address: 566 WESTCHESTER AVENUE, RYE BROOK, NY, United States, 10573

Shares Details

Shares issued 1000

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
306 FAYETTE AVENUE REALTY INC. DOS Process Agent 566 WESTCHESTER AVENUE, RYE BROOK, NY, United States, 10573

Chief Executive Officer

Name Role Address
KITELLEN MILO Chief Executive Officer 55 1ST STREET, UNIT 304, PELHAM, NY, United States, 10803

History

Start date End date Type Value
2025-04-01 2025-04-01 Address 247 PELHAMDALE AVENUE, PELHAM, NY, 10803, USA (Type of address: Chief Executive Officer)
2025-04-01 2025-04-01 Address 55 1ST STREET, UNIT 304, PELHAM, NY, 10803, USA (Type of address: Chief Executive Officer)
2025-04-01 2025-04-01 Address 247 PELHAMDALE AVENUE, PELHAM, NY, 00000, USA (Type of address: Chief Executive Officer)
2023-06-06 2025-04-01 Shares Share type: NO PAR VALUE, Number of shares: 1000, Par value: 0
2023-06-06 2023-06-06 Address 55 1ST STREET, UNIT 304, PELHAM, NY, 10803, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250401046106 2025-04-01 BIENNIAL STATEMENT 2025-04-01
230606000218 2023-06-06 BIENNIAL STATEMENT 2023-04-01
020906000096 2002-09-06 CERTIFICATE OF AMENDMENT 2002-09-06
990421002457 1999-04-21 BIENNIAL STATEMENT 1999-04-01
970520002763 1997-05-20 BIENNIAL STATEMENT 1997-04-01

USAspending Awards / Financial Assistance

Date:
2020-05-01
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
5000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Court Cases

Court Case Summary

Filing Date:
2005-11-28
Status:
Terminated
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Other Personal Injury

Parties

Party Name:
RODRIGUEZ
Party Role:
Plaintiff
Party Name:
306 FAYETTE AVENUE REALTY INC.
Party Role:
Defendant

Court Case Summary

Filing Date:
2005-08-08
Status:
Terminated
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Other Personal Injury

Parties

Party Name:
RODRIGUEZ
Party Role:
Plaintiff
Party Name:
306 FAYETTE AVENUE REALTY INC.
Party Role:
Defendant

Date of last update: 16 Mar 2025

Sources: New York Secretary of State