Name: | NYASCO REALTY CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 20 Apr 1990 (35 years ago) |
Entity Number: | 1440841 |
ZIP code: | 10451 |
County: | Bronx |
Place of Formation: | New York |
Address: | 301 E 149TH STREET, BRONX, NY, United States, 10451 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
BLAINE MESSINGER | Chief Executive Officer | 301 E 149TH STREET, BRONX, NY, United States, 10451 |
Name | Role | Address |
---|---|---|
HELEN MESSINGER | DOS Process Agent | 301 E 149TH STREET, BRONX, NY, United States, 10451 |
Start date | End date | Type | Value |
---|---|---|---|
2008-04-01 | 2012-05-16 | Address | 301 E 149TH STREET, BRONX, NY, 10451, USA (Type of address: Principal Executive Office) |
2000-04-11 | 2008-04-01 | Address | 301 EAST 149TH ST, BRONX, NY, 10451, USA (Type of address: Service of Process) |
2000-04-11 | 2008-04-01 | Address | 301 EAST 149TH ST, BRONX, NY, 10451, USA (Type of address: Principal Executive Office) |
1998-04-21 | 2008-04-01 | Address | 301 E. 149TH ST., BRONX, NY, 10451, USA (Type of address: Chief Executive Officer) |
1998-04-21 | 2000-04-11 | Address | 301 E. 149TH ST., BRONX, NY, 10451, USA (Type of address: Principal Executive Office) |
1998-04-21 | 2000-04-11 | Address | 301 E. 149TH ST., BRONX, NY, 10451, USA (Type of address: Service of Process) |
1993-01-12 | 1998-04-21 | Address | 14 FIRST ST, ENGLEWOOD CLIFFS, NJ, 07632, USA (Type of address: Principal Executive Office) |
1993-01-12 | 1998-04-21 | Address | 14 FIRST ST, ENGLEWOOD CLIFFS, NJ, 07632, USA (Type of address: Chief Executive Officer) |
1993-01-12 | 1998-04-21 | Address | 14 FIRST ST, ENGLEWOOD CLIFFS, NJ, 07632, USA (Type of address: Service of Process) |
1990-04-20 | 1993-01-12 | Address | NY 303 EAST 149TH STREET, BRONX, NY, 10451, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
140609002401 | 2014-06-09 | BIENNIAL STATEMENT | 2014-04-01 |
120516002796 | 2012-05-16 | BIENNIAL STATEMENT | 2012-04-01 |
100422003619 | 2010-04-22 | BIENNIAL STATEMENT | 2010-04-01 |
080401002719 | 2008-04-01 | BIENNIAL STATEMENT | 2008-04-01 |
060412003143 | 2006-04-12 | BIENNIAL STATEMENT | 2006-04-01 |
040408002031 | 2004-04-08 | BIENNIAL STATEMENT | 2004-04-01 |
020327002423 | 2002-03-27 | BIENNIAL STATEMENT | 2002-04-01 |
000411002698 | 2000-04-11 | BIENNIAL STATEMENT | 2000-04-01 |
980421002422 | 1998-04-21 | BIENNIAL STATEMENT | 1998-04-01 |
000042004327 | 1993-08-18 | BIENNIAL STATEMENT | 1993-04-01 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State