Name: | CERRICO REALTY CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 17 Jan 1961 (64 years ago) |
Entity Number: | 134769 |
ZIP code: | 11361 |
County: | Queens |
Place of Formation: | New York |
Address: | 217-14 NORTHERN BLVD, BAYSIDE, NY, United States, 11361 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
PETER D CERNI | Chief Executive Officer | 217-14 NORTHERN BLVD, BAYSIDE, NY, United States, 11361 |
Name | Role | Address |
---|---|---|
CERRICO REALTY CORP. | DOS Process Agent | 217-14 NORTHERN BLVD, BAYSIDE, NY, United States, 11361 |
Start date | End date | Type | Value |
---|---|---|---|
2006-06-20 | 2015-01-20 | Address | 217-04 NORTHERN BLVD, BAYSIDE, NY, 11361, 3500, USA (Type of address: Chief Executive Officer) |
2006-06-20 | 2015-01-20 | Address | 217-04 NORTHERN BLVD, BAYSIDE, NY, 11361, 3500, USA (Type of address: Principal Executive Office) |
2006-06-20 | 2015-01-20 | Address | 217-04 NORTHERN BLVD, BAYSIDE, NY, 11361, 3500, USA (Type of address: Service of Process) |
1961-01-17 | 2006-06-20 | Address | 7 E. 42ND ST., NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
170105006909 | 2017-01-05 | BIENNIAL STATEMENT | 2017-01-01 |
150120006563 | 2015-01-20 | BIENNIAL STATEMENT | 2015-01-01 |
130204002027 | 2013-02-04 | BIENNIAL STATEMENT | 2013-01-01 |
110118002728 | 2011-01-18 | BIENNIAL STATEMENT | 2011-01-01 |
081229002953 | 2008-12-29 | BIENNIAL STATEMENT | 2009-01-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State