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
Name | Role | Address |
---|---|---|
306 FAYETTE AVENUE REALTY INC. | DOS Process Agent | 566 WESTCHESTER AVENUE, RYE BROOK, NY, United States, 10573 |
Name | Role | Address |
---|---|---|
KITELLEN MILO | Chief Executive Officer | 55 1ST STREET, UNIT 304, PELHAM, NY, United States, 10803 |
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 | 247 PELHAMDALE AVENUE, PELHAM, NY, 00000, 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) |
2023-06-06 | 2023-06-06 | Address | 55 1ST STREET, UNIT 304, PELHAM, NY, 10803, USA (Type of address: Chief Executive Officer) |
2023-06-06 | 2023-06-06 | 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 | 2025-04-01 | Address | 55 1ST STREET, UNIT 304, PELHAM, NY, 10803, USA (Type of address: Chief Executive Officer) |
2023-06-06 | 2025-04-01 | Address | 566 WESTCHESTER AVENUE, RYE BROOK, NY, 10573, USA (Type of address: Service of Process) |
2002-09-06 | 2023-06-06 | Shares | Share type: NO PAR VALUE, Number of shares: 1000, Par value: 0 |
1992-10-26 | 1993-07-30 | Address | 524 WAVERLY AVENUE, MAMARONECK, NY, 10543, USA (Type of address: Principal Executive Office) |
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 |
930730002950 | 1993-07-30 | BIENNIAL STATEMENT | 1993-04-01 |
921026002546 | 1992-10-26 | BIENNIAL STATEMENT | 1992-04-01 |
B766265-3 | 1989-04-13 | CERTIFICATE OF INCORPORATION | 1989-04-13 |
Docket Number | Nature of Suit | Filing Date | Disposition | |||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
0507032 | Other Personal Injury | 2005-11-28 | settled | |||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | RODRIGUEZ |
Role | Plaintiff |
Name | 306 FAYETTE AVENUE REALTY INC. |
Role | Defendant |
Circuit | Second Circuit |
Origin | original proceeding |
Jurisdiction | federal question |
Jury Demand | Missing |
Demanded Amount | 0 |
Termination Class Action | Missing |
Procedural Progress | order entered |
Nature Of Judgment | Missing |
Judgement | missing |
Arbitration On Termination | Missing |
Office | 1 |
Filing Date | 2005-08-08 |
Termination Date | 2005-11-10 |
Section | 1331 |
Sub Section | OT |
Status | Terminated |
Parties
Name | RODRIGUEZ |
Role | Plaintiff |
Name | 306 FAYETTE AVENUE REALTY INC. |
Role | Defendant |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State