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
Name | Role | Address |
---|---|---|
PARAVALOS | DOS Process Agent | 105 CLAY ST, BROOKLYN, NY, United States, 11222 |
Name | Role | Address |
---|---|---|
PARAVALOS | Chief Executive Officer | 105 CLAY ST, BROOKLYN, NY, United States, 11222 |
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) |
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