Search icon

ROBERT PORPORA REALTY CORP.

Company Details

Name: ROBERT PORPORA REALTY CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 07 May 1990 (35 years ago)
Entity Number: 1444712
ZIP code: 10504
County: Westchester
Place of Formation: New York
Address: 360 MAIN ST, ARMONK, NY, United States, 10504

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ROBERT PORPORA Chief Executive Officer 360 MAIN ST, ARMONK, NY, United States, 10504

DOS Process Agent

Name Role Address
ROBERT PORPORA REALTY CORP. DOS Process Agent 360 MAIN ST, ARMONK, NY, United States, 10504

History

Start date End date Type Value
2024-11-23 2024-12-04 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1992-12-21 1996-05-30 Address 6 QUARTER MILE RD., ARMONK, NY, 10504, USA (Type of address: Principal Executive Office)
1990-05-07 2020-05-05 Address 360 MAIN STREET, ARMONK, NY, 10504, USA (Type of address: Service of Process)
1990-05-07 2024-11-23 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
200505060761 2020-05-05 BIENNIAL STATEMENT 2020-05-01
170606006575 2017-06-06 BIENNIAL STATEMENT 2016-05-01
140603006665 2014-06-03 BIENNIAL STATEMENT 2014-05-01
120710003128 2012-07-10 BIENNIAL STATEMENT 2012-05-01
100607002173 2010-06-07 BIENNIAL STATEMENT 2010-05-01
080523002006 2008-05-23 BIENNIAL STATEMENT 2008-05-01
060511002981 2006-05-11 BIENNIAL STATEMENT 2006-05-01
040928002063 2004-09-28 BIENNIAL STATEMENT 2004-05-01
020513002228 2002-05-13 BIENNIAL STATEMENT 2002-05-01
000531002918 2000-05-31 BIENNIAL STATEMENT 2000-05-01

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1502714 Other Contract Actions 2015-04-08 transfer to another district
Circuit Second Circuit
Origin removed (began in the state court, removed to the district court)
Jurisdiction federal question
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 7
Filing Date 2015-04-08
Termination Date 2015-04-08
Section 0157
Status Terminated

Parties

Name FRIENDLY SERVICE NEW ROCHELLE,
Role Defendant
Name ROBERT PORPORA REALTY CORP.
Role Plaintiff
1605887 Bankruptcy Appeals Rule 28 USC 158 2016-07-22 other
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment no monetary award
Judgement defendant
Arbitration On Termination Missing
Office 7
Filing Date 2016-07-22
Termination Date 2018-05-16
Section 0158
Status Terminated

Parties

Name ARMONK SNACK MART, INC.
Role Plaintiff
Name ROBERT PORPORA REALTY CORP.
Role Defendant
1606065 Bankruptcy Appeals Rule 28 USC 158 2016-07-29 other
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment no monetary award
Judgement defendant
Arbitration On Termination Missing
Office 7
Filing Date 2016-07-29
Termination Date 2018-05-16
Section 0158
Status Terminated

Parties

Name ARMONK SNACK MART, INC.
Role Plaintiff
Name ROBERT PORPORA REALTY CORP.
Role Defendant

Date of last update: 15 Mar 2025

Sources: New York Secretary of State