Name: | 26 LEROY REALTY CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 01 Jun 1994 (31 years ago) |
Entity Number: | 1825381 |
ZIP code: | 11222 |
County: | New York |
Place of Formation: | New York |
Address: | 105 CLAY STREET, BROOKLYN, NY, United States, 11222 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JOHN PARAVALOS | Chief Executive Officer | 105 CLAY STREET, BROOKLYN, NY, United States, 11222 |
Name | Role | Address |
---|---|---|
JOHN PARAVALOS | DOS Process Agent | 105 CLAY STREET, BROOKLYN, NY, United States, 11222 |
Start date | End date | Type | Value |
---|---|---|---|
2024-06-07 | 2024-06-07 | Address | 105 CLAY STREET, BROOKLYN, NY, 11222, USA (Type of address: Chief Executive Officer) |
2015-10-30 | 2024-06-07 | Address | 105 CLAY STREET, BROOKLYN, NY, 11222, USA (Type of address: Service of Process) |
2010-06-14 | 2015-10-30 | Address | PO BOX 281, OLD BETHPAGE, NY, 11804, 0281, USA (Type of address: Service of Process) |
2010-06-14 | 2024-06-07 | Address | 105 CLAY STREET, BROOKLYN, NY, 11222, USA (Type of address: Chief Executive Officer) |
1996-06-11 | 2010-06-14 | Address | 105 CLAY ST, BROOKLYN, NY, 11222, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240607001549 | 2024-06-07 | BIENNIAL STATEMENT | 2024-06-07 |
220617002447 | 2022-06-17 | BIENNIAL STATEMENT | 2022-06-01 |
200623060445 | 2020-06-23 | BIENNIAL STATEMENT | 2020-06-01 |
190701060199 | 2019-07-01 | BIENNIAL STATEMENT | 2018-06-01 |
170803006348 | 2017-08-03 | BIENNIAL STATEMENT | 2016-06-01 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State