Name: | VINCENT JOSEPH REALTY INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 10 Nov 1992 (32 years ago) |
Entity Number: | 1679386 |
ZIP code: | 10036 |
County: | New York |
Place of Formation: | New York |
Address: | 21 WEST 36TH STREET, 15TH FLOOR, NEW YORK, NY, United States, 10036 |
Principal Address: | 357 STOCKHOLM STREET, BROOKLYN, NY, United States, 11237 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ROBERT FONTI | Chief Executive Officer | 15 HORIZON DRIVE, HUNTINGTON, NY, United States, 11743 |
Name | Role | Address |
---|---|---|
VINCENT JAMES MANAGEMENT COMPNAY, INC. | DOS Process Agent | 21 WEST 36TH STREET, 15TH FLOOR, NEW YORK, NY, United States, 10036 |
Start date | End date | Type | Value |
---|---|---|---|
1994-02-03 | 1994-05-09 | Address | % FONTI & FONTI ESQS., 8516 23RD AVENUE, BROOKLYN, NY, 11214, USA (Type of address: Chief Executive Officer) |
1994-02-03 | 1994-05-09 | Address | 21 WEST 36TH STREET, 15TH FLOOR, NEW YORK, NY, 10036, USA (Type of address: Principal Executive Office) |
1992-11-10 | 1994-02-03 | Address | % FONTI & FONTI, ESQS., 8516 23RD AVENUE, BROOKLYN, NY, 11214, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
940509002202 | 1994-05-09 | BIENNIAL STATEMENT | 1993-11-01 |
940203002673 | 1994-02-03 | BIENNIAL STATEMENT | 1993-11-01 |
921110000301 | 1992-11-10 | CERTIFICATE OF INCORPORATION | 1992-11-10 |
Date of last update: 22 Jan 2025
Sources: New York Secretary of State