Name: | TULINO REALTY, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 28 Oct 1991 (34 years ago) |
Entity Number: | 1585217 |
ZIP code: | 11206 |
County: | Kings |
Place of Formation: | New York |
Address: | 442-D LORIMER ST #205, BROOKLYN, NY, United States, 11206 |
Principal Address: | 442-D LORIMER STREET #205, BROOKLYN, NY, United States, 11206 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
EVA TULINO | Chief Executive Officer | 442-D LORIMER STREET #205, BROOKLYN, NY, United States, 11206 |
Name | Role | Address |
---|---|---|
TULINO REALTY, INC. | DOS Process Agent | 442-D LORIMER ST #205, BROOKLYN, NY, United States, 11206 |
Start date | End date | Type | Value |
---|---|---|---|
2023-10-31 | 2023-10-31 | Address | 442-D LORIMER STREET #205, BROOKLYN, NY, 11206, USA (Type of address: Chief Executive Officer) |
2016-06-27 | 2023-10-31 | Address | 442-D LORIMER ST #205, BROOKLYN, NY, 11206, USA (Type of address: Service of Process) |
2015-11-16 | 2016-06-27 | Address | 21-21 STEINWAY ST, ASTORIA, NY, 11105, USA (Type of address: Service of Process) |
2015-10-01 | 2015-11-16 | Address | 442-D LORIMER STREET #205, BROOKLYN, NY, 11206, USA (Type of address: Service of Process) |
2015-10-01 | 2023-10-31 | Address | 442-D LORIMER STREET #205, BROOKLYN, NY, 11206, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
231031004106 | 2023-10-31 | BIENNIAL STATEMENT | 2023-10-01 |
220111000307 | 2022-01-11 | BIENNIAL STATEMENT | 2022-01-11 |
191104062936 | 2019-11-04 | BIENNIAL STATEMENT | 2019-10-01 |
171003006321 | 2017-10-03 | BIENNIAL STATEMENT | 2017-10-01 |
160627000578 | 2016-06-27 | CERTIFICATE OF CHANGE | 2016-06-27 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State