ORIGINAL A & Z REALTY INC.

Name: | ORIGINAL A & Z REALTY INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 27 Aug 1990 (35 years ago) |
Entity Number: | 1470947 |
ZIP code: | 11207 |
County: | Kings |
Place of Formation: | New York |
Address: | 2571 ATLANTIC AVE, BROOKLYN, NY, United States, 11207 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
RAUL MERINO | Chief Executive Officer | 2571 ATLANTIC AVE, BROOKLYN, NY, United States, 11207 |
Name | Role | Address |
---|---|---|
RAUL MERINO | DOS Process Agent | 2571 ATLANTIC AVE, BROOKLYN, NY, United States, 11207 |
Start date | End date | Type | Value |
---|---|---|---|
2024-09-02 | 2024-09-02 | Address | 2571 ATLANTIC AVE, BROOKLYN, NY, 11207, USA (Type of address: Chief Executive Officer) |
2020-11-03 | 2024-09-02 | Address | 2571 ATLANTIC AVE, BROOKLYN, NY, 11207, USA (Type of address: Service of Process) |
2008-08-08 | 2024-09-02 | Address | 2571 ATLANTIC AVE, BROOKLYN, NY, 11207, USA (Type of address: Chief Executive Officer) |
2005-01-04 | 2020-11-03 | Address | 2571 ATLANTIC AVE, BROOKLYN, NY, 11207, USA (Type of address: Service of Process) |
2005-01-04 | 2008-08-08 | Address | 2571 ATLANTIC AVE, BROOKLYN, NY, 11207, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240902000949 | 2024-09-02 | BIENNIAL STATEMENT | 2024-09-02 |
221017003236 | 2022-10-17 | BIENNIAL STATEMENT | 2022-08-01 |
201103061966 | 2020-11-03 | BIENNIAL STATEMENT | 2020-08-01 |
181228006164 | 2018-12-28 | BIENNIAL STATEMENT | 2018-08-01 |
170414006167 | 2017-04-14 | BIENNIAL STATEMENT | 2016-08-01 |
This company hasn't received any reviews.
Date of last update: 15 Mar 2025
Sources: New York Secretary of State