Name: | VALUE REALTY, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 12 Nov 1992 (33 years ago) |
Entity Number: | 1679797 |
ZIP code: | 07013 |
County: | Orange |
Place of Formation: | New Jersey |
Address: | 1122 CLIFTON AVENUE, CLIFTON, NJ, United States, 07013 |
Name | Role | Address |
---|---|---|
ANDREW B ABRAMSON | Chief Executive Officer | 1122 CLIFTON AVENUE, CLIFTON, NJ, United States, 07013 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 1122 CLIFTON AVENUE, CLIFTON, NJ, United States, 07013 |
Number | Type | End date |
---|---|---|
32AB0785707 | CORPORATE BROKER | 2024-12-09 |
10301222376 | ASSOCIATE BROKER | 2025-04-17 |
109909877 | REAL ESTATE PRINCIPAL OFFICE | No data |
Start date | End date | Type | Value |
---|---|---|---|
2000-11-03 | 2005-03-02 | Address | 1122 CLIFTON AVE, CLIFTON, NJ, 07013, 3689, USA (Type of address: Chief Executive Officer) |
1993-11-04 | 2000-11-03 | Address | 16584 IRONWOOD DRIVE, DELRAY BEACH, FL, 33445, USA (Type of address: Chief Executive Officer) |
1993-11-04 | 2005-03-02 | Address | 1122 CLIFTON AVENUE, CLIFTON, NJ, 07013, 3689, USA (Type of address: Principal Executive Office) |
1993-11-04 | 2005-03-02 | Address | 1122 CLIFTON AVENUE, CLIFTON, NJ, 07013, 3689, USA (Type of address: Service of Process) |
1992-11-12 | 1993-11-04 | Address | 1122 CLIFTON AVENUE, CLIFTON, NJ, 07013, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
181101007505 | 2018-11-01 | BIENNIAL STATEMENT | 2018-11-01 |
161101006267 | 2016-11-01 | BIENNIAL STATEMENT | 2016-11-01 |
121116006308 | 2012-11-16 | BIENNIAL STATEMENT | 2012-11-01 |
101109002647 | 2010-11-09 | BIENNIAL STATEMENT | 2010-11-01 |
081027002944 | 2008-10-27 | BIENNIAL STATEMENT | 2008-11-01 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State