Name: | NUMERO UNO REALTY CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 23 Dec 1992 (32 years ago) |
Entity Number: | 1689148 |
ZIP code: | 10550 |
County: | Westchester |
Place of Formation: | New York |
Address: | 19 SOUTH 4TH AVENUE, MOUNT VERNON, NY, United States, 10550 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 19 SOUTH 4TH AVENUE, MOUNT VERNON, NY, United States, 10550 |
Name | Role | Address |
---|---|---|
RAYMOND CHAKKALO | Chief Executive Officer | 173 EAST 116TH STREET, 2ND FLOOR, NEW YORK, NY, United States, 10029 |
Start date | End date | Type | Value |
---|---|---|---|
2025-05-06 | 2025-05-06 | Address | 173 EAST 116TH STREET, 2ND FLOOR, NEW YORK, NY, 10029, USA (Type of address: Chief Executive Officer) |
2020-09-15 | 2025-05-06 | Address | 173 EAST 116TH STREET, 2ND FLOOR, NEW YORK, NY, 10029, USA (Type of address: Chief Executive Officer) |
2016-03-07 | 2025-05-06 | Address | 19 SOUTH 4TH AVENUE, MOUNT VERNON, NY, 10550, USA (Type of address: Service of Process) |
2008-12-12 | 2016-03-07 | Address | 173 E 116TH ST, 2ND FL, NEW YORK, NY, 10029, USA (Type of address: Service of Process) |
2007-01-04 | 2008-12-12 | Address | 173 116TH STREET, 2ND FLOOR, NEW YORK, NY, 10029, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250506004810 | 2025-05-06 | BIENNIAL STATEMENT | 2025-05-06 |
200915060418 | 2020-09-15 | BIENNIAL STATEMENT | 2018-12-01 |
160307000309 | 2016-03-07 | CERTIFICATE OF CHANGE | 2016-03-07 |
101217002541 | 2010-12-17 | BIENNIAL STATEMENT | 2010-12-01 |
081212002076 | 2008-12-12 | BIENNIAL STATEMENT | 2008-12-01 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State