Search icon

ALLRAND REALTY CORP.

Company claim

Is this your business?

Get access!

Company Details

Name: ALLRAND REALTY CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 02 Nov 1993 (32 years ago)
Entity Number: 1769074
ZIP code: 10461
County: Bronx
Place of Formation: New York
Principal Address: 1250 WATER PL, PH 1, BRONX, NY, United States, 10461
Address: 1250 WATERS PLACE, PH1, BRONX, NY, United States, 10461

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
ALLRAND REALTY CORP. DOS Process Agent 1250 WATERS PLACE, PH1, BRONX, NY, United States, 10461

Chief Executive Officer

Name Role Address
JOSEPH SIMONE Chief Executive Officer 1250 WATERS PL, PH 1, BRONX, NY, United States, 10461

History

Start date End date Type Value
2024-04-01 2024-04-01 Address 1250 WATERS PL, PH 1, BRONX, NY, 10461, USA (Type of address: Chief Executive Officer)
2011-12-05 2024-04-01 Address 1250 WATERS PL, PH 1, BRONX, NY, 10461, USA (Type of address: Chief Executive Officer)
2011-04-19 2024-04-01 Address 1250 WATERS PLACE, PH1, BRONX, NY, 10461, USA (Type of address: Service of Process)
1996-01-25 2011-12-05 Address 1000 MAIN ST, NEW ROCHELLE, NY, 10801, USA (Type of address: Principal Executive Office)
1996-01-25 2011-12-05 Address 1000 MAIN ST, NEW ROCHELLE, NY, 10801, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240401039117 2024-04-01 BIENNIAL STATEMENT 2024-04-01
220513001663 2022-05-13 BIENNIAL STATEMENT 2021-11-01
131203002128 2013-12-03 BIENNIAL STATEMENT 2013-11-01
111205002366 2011-12-05 BIENNIAL STATEMENT 2011-11-01
110419000898 2011-04-19 CERTIFICATE OF CHANGE 2011-04-19

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State