Name: | SANCHEZ REALTY CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 02 May 1989 (36 years ago) |
Entity Number: | 1349001 |
ZIP code: | 18353 |
County: | Kings |
Place of Formation: | New York |
Principal Address: | 913 FLUSHING AVENUE, BROOKLYN, NY, United States, 11206 |
Address: | 364 ROUTE 715, SAYLORSBURG, PA, United States, 18353 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
BERNARDINO SANCHEZ | Chief Executive Officer | 1876 SUYDAM ST, RIDGEWOOD, NY, United States, 11385 |
Name | Role | Address |
---|---|---|
SANCHEZ REALTY CORP. | DOS Process Agent | 364 ROUTE 715, SAYLORSBURG, PA, United States, 18353 |
Start date | End date | Type | Value |
---|---|---|---|
2025-05-05 | 2025-05-05 | Address | 1876 SUYDAM ST, RIDGEWOOD, NY, 11385, USA (Type of address: Chief Executive Officer) |
2024-06-26 | 2025-05-05 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2023-07-06 | 2024-06-26 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2023-07-06 | 2023-07-06 | Address | 1876 SUYDAM ST, RIDGEWOOD, NY, 11385, USA (Type of address: Chief Executive Officer) |
2023-07-06 | 2025-05-05 | Address | 1876 SUYDAM ST, RIDGEWOOD, NY, 11385, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250505004065 | 2025-05-05 | BIENNIAL STATEMENT | 2025-05-05 |
230706005311 | 2023-07-06 | BIENNIAL STATEMENT | 2023-05-01 |
210504061959 | 2021-05-04 | BIENNIAL STATEMENT | 2021-05-01 |
190501061991 | 2019-05-01 | BIENNIAL STATEMENT | 2019-05-01 |
170925006157 | 2017-09-25 | BIENNIAL STATEMENT | 2017-05-01 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State