Name: | SALVATORE RUGGIERO REALTY CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 13 Dec 1961 (63 years ago) |
Entity Number: | 143259 |
ZIP code: | 11214 |
County: | Kings |
Place of Formation: | New York |
Address: | 8402 NEW UTRECHT AVENUE, BROOKLYN, NY, United States, 11214 |
Principal Address: | 8402 NEW UTRECHT AVE, BROOKLYN, NY, United States, 11214 |
Shares Details
Shares issued 2000
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JOHN M. MADERO | Chief Executive Officer | 8402 NEW UTRECHT AVE, BROOKLYN, NY, United States, 11214 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 8402 NEW UTRECHT AVENUE, BROOKLYN, NY, United States, 11214 |
Start date | End date | Type | Value |
---|---|---|---|
2024-10-01 | 2024-10-01 | Address | 8402 NEW UTRECHT AVE, BROOKLYN, NY, 11214, USA (Type of address: Chief Executive Officer) |
2020-05-19 | 2024-10-01 | Address | 8402 NEW UTRECHT AVE, BROOKLYN, NY, 11214, USA (Type of address: Chief Executive Officer) |
2018-03-06 | 2020-05-19 | Address | 8402 NEW UTRECHT AVE, BROOKLYN, NY, 11214, USA (Type of address: Chief Executive Officer) |
2016-06-23 | 2018-03-06 | Address | 8402 NEW UTRECHT AVE, BROOKLYN, NY, 11214, USA (Type of address: Chief Executive Officer) |
2014-05-19 | 2016-06-23 | Address | 8402 NEW UTRECHT AVE, BROOKLYN, NY, 11214, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241001039417 | 2024-10-01 | BIENNIAL STATEMENT | 2024-10-01 |
200519060360 | 2020-05-19 | BIENNIAL STATEMENT | 2019-12-01 |
180306006889 | 2018-03-06 | BIENNIAL STATEMENT | 2017-12-01 |
160623006201 | 2016-06-23 | BIENNIAL STATEMENT | 2015-12-01 |
140519002283 | 2014-05-19 | BIENNIAL STATEMENT | 2013-12-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State