Name: | BOSCO REALTY ASSOCIATES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 10 Jan 1992 (33 years ago) |
Entity Number: | 1602481 |
ZIP code: | 27560 |
County: | Kings |
Place of Formation: | New York |
Address: | 104 DELAPLANE CT., C/O S. BORUT, MORRISVILLE, NC, United States, 27560 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
STEVEN BORUT | Chief Executive Officer | 104 DELAPLANE CT., MORRISVILLE, NC, United States, 27560 |
Name | Role | Address |
---|---|---|
BOSCO REALTY ASSOCIATES, INC. | DOS Process Agent | 104 DELAPLANE CT., C/O S. BORUT, MORRISVILLE, NC, United States, 27560 |
Start date | End date | Type | Value |
---|---|---|---|
2017-11-06 | 2020-01-02 | Address | 79 JUDSON PLACE, SUITE TA2, ROCKVILLE CENTRE, NY, 11570, USA (Type of address: Principal Executive Office) |
2017-11-06 | 2020-01-02 | Address | 79 JUDSON PLACE, SUITE TA2, ROCKVILLE CENTRE, NY, 11570, USA (Type of address: Chief Executive Officer) |
2017-11-06 | 2020-01-02 | Address | 79 JUDSON PLACE, SUITE TA2, ROCKVILLE CENTRE, NY, 11570, USA (Type of address: Service of Process) |
1993-03-05 | 2017-11-06 | Address | 1462 CONEY ISLAND AVE, BROOKLYN, NY, 11230, USA (Type of address: Chief Executive Officer) |
1993-03-05 | 2017-11-06 | Address | 1462 CONEY ISLAND AVE, BROOKLYN, NY, 11230, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
200102062517 | 2020-01-02 | BIENNIAL STATEMENT | 2020-01-01 |
171106006503 | 2017-11-06 | BIENNIAL STATEMENT | 2016-01-01 |
140219002492 | 2014-02-19 | BIENNIAL STATEMENT | 2014-01-01 |
120125002397 | 2012-01-25 | BIENNIAL STATEMENT | 2012-01-01 |
100125002945 | 2010-01-25 | BIENNIAL STATEMENT | 2010-01-01 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State