RNS REALTY CORP.

Name: | RNS REALTY CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 13 Jul 1990 (35 years ago) |
Entity Number: | 1460917 |
ZIP code: | 10550 |
County: | Westchester |
Place of Formation: | New York |
Address: | 9 W PROSPECT AVE STE 210, MT VERNON, NY, United States, 10550 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
MATHEW ATHIMATTATHIL | Chief Executive Officer | 9 W PROSPECT AVE STE 210, MOUNT VERNON, NY, United States, 10550 |
Name | Role | Address |
---|---|---|
RNS REALTY CORP. | DOS Process Agent | 9 W PROSPECT AVE STE 210, MT VERNON, NY, United States, 10550 |
Start date | End date | Type | Value |
---|---|---|---|
2021-07-16 | 2022-06-30 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2012-08-07 | 2020-07-03 | Address | 9 W PROSPECT AVE STE 210, MT VERNON, NY, 10550, USA (Type of address: Service of Process) |
2008-09-23 | 2012-08-07 | Address | 2150 CENTRAL PARK AVENUE, SUITE 204, YONKERS, NY, 10710, USA (Type of address: Principal Executive Office) |
2008-09-23 | 2012-08-07 | Address | 2150 CENTRAL PARK AVENUE, SUITE 204, YONKERS, NY, 10710, USA (Type of address: Chief Executive Officer) |
2008-09-23 | 2012-08-07 | Address | 2150 CENTRAL PARK AVENUE, SUITE 204, YONKERS, NY, 10710, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
200703060120 | 2020-07-03 | BIENNIAL STATEMENT | 2020-07-01 |
180702007812 | 2018-07-02 | BIENNIAL STATEMENT | 2018-07-01 |
161012006114 | 2016-10-12 | BIENNIAL STATEMENT | 2016-07-01 |
140709006412 | 2014-07-09 | BIENNIAL STATEMENT | 2014-07-01 |
120807002102 | 2012-08-07 | BIENNIAL STATEMENT | 2012-07-01 |
This company hasn't received any reviews.
Date of last update: 15 Mar 2025
Sources: New York Secretary of State