Search icon

RUG-PAR REALTY CORP.

Company Details

Name: RUG-PAR REALTY CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 20 Mar 1990 (35 years ago)
Entity Number: 1431894
ZIP code: 11222
County: Kings
Place of Formation: New York
Address: 105 CLAY ST, BROOKLYN, NY, United States, 11222

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
PARAVALOS DOS Process Agent 105 CLAY ST, BROOKLYN, NY, United States, 11222

Chief Executive Officer

Name Role Address
PARAVALOS Chief Executive Officer 105 CLAY ST, BROOKLYN, NY, United States, 11222

History

Start date End date Type Value
2024-03-15 2024-03-15 Address 105 CLAY ST, BROOKLYN, NY, 11222, USA (Type of address: Chief Executive Officer)
2023-03-23 2024-03-15 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-03-23 2024-03-15 Address 105 CLAY ST, BROOKLYN, NY, 11222, USA (Type of address: Service of Process)
2023-03-23 2023-03-23 Address 105 CLAY ST, BROOKLYN, NY, 11222, USA (Type of address: Chief Executive Officer)
2023-03-23 2024-03-15 Address 105 CLAY ST, BROOKLYN, NY, 11222, USA (Type of address: Chief Executive Officer)
2015-11-17 2023-03-23 Address 105 CLAY ST, BROOKLYN, NY, 11222, USA (Type of address: Chief Executive Officer)
2015-11-17 2023-03-23 Address 105 CLAY ST, BROOKLYN, NY, 11222, USA (Type of address: Service of Process)
1993-05-25 2015-11-17 Address 112 CLAY STREET, BROOKLYN, NY, 11222, USA (Type of address: Principal Executive Office)
1993-05-25 2015-11-17 Address 112 CLAY STREET, BROOKLYN, NY, 11222, USA (Type of address: Chief Executive Officer)
1993-05-25 2015-11-17 Address 27 EAST PARK DRIVE, OLD BETHPAGE, NY, 11804, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240315002752 2024-03-15 BIENNIAL STATEMENT 2024-03-15
230323001781 2023-03-23 BIENNIAL STATEMENT 2022-03-01
151117002074 2015-11-17 BIENNIAL STATEMENT 2014-03-01
100331002032 2010-03-31 BIENNIAL STATEMENT 2010-03-01
040317002209 2004-03-17 BIENNIAL STATEMENT 2004-03-01
020226002010 2002-02-26 BIENNIAL STATEMENT 2002-03-01
000330002130 2000-03-30 BIENNIAL STATEMENT 2000-03-01
980317002027 1998-03-17 BIENNIAL STATEMENT 1998-03-01
940325002042 1994-03-25 BIENNIAL STATEMENT 1994-03-01
930525002022 1993-05-25 BIENNIAL STATEMENT 1993-03-01

Date of last update: 26 Feb 2025

Sources: New York Secretary of State