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 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)

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
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

Court Cases

Docket Number Nature of Suit Filing Date Disposition
0507032 Other Personal Injury 2005-11-28 settled
Circuit Second Circuit
Origin reinstated/reopened (previously opened and closed, reopened for additional action)
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 7
Filing Date 2005-11-28
Termination Date 2007-10-01
Date Issue Joined 2006-02-21
Pretrial Conference Date 2006-06-09
Section 1331
Sub Section OT
Status Terminated

Parties

Name RODRIGUEZ
Role Plaintiff
Name 306 FAYETTE AVENUE REALTY INC.
Role Defendant
0507032 Other Personal Injury 2005-08-08 other
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