Search icon

CEA REALTY CORP.

Company Details

Name: CEA REALTY CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 12 Jul 1994 (31 years ago)
Entity Number: 1835728
ZIP code: 11691
County: Queens
Place of Formation: New York
Address: 2218 MOTT AVENUE, FAR ROCKAWAY, NY, United States, 11691

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ANIBAL RODRIGUEZ Chief Executive Officer 2218 MOTT AVENUE, FAR ROCKAWAY, NY, United States, 11691

DOS Process Agent

Name Role Address
CEA REALTY CORP. DOS Process Agent 2218 MOTT AVENUE, FAR ROCKAWAY, NY, United States, 11691

History

Start date End date Type Value
2024-07-24 2024-09-19 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-07-24 2024-07-24 Address 2218 MOTT AVENUE, FAR ROCKAWAY, NY, 11691, USA (Type of address: Chief Executive Officer)
2020-07-07 2024-07-24 Address 2218 MOTT AVENUE, FAR ROCKAWAY, NY, 11691, USA (Type of address: Service of Process)
2016-09-15 2024-07-24 Address 2218 MOTT AVENUE, FAR ROCKAWAY, NY, 11691, USA (Type of address: Chief Executive Officer)
2016-09-15 2020-07-07 Address 2218 MOTT AVENUE, FAR ROCKAWAY, NY, 11691, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240724003293 2024-07-24 BIENNIAL STATEMENT 2024-07-24
220713000481 2022-07-13 BIENNIAL STATEMENT 2022-07-01
200707060372 2020-07-07 BIENNIAL STATEMENT 2020-07-01
180706006175 2018-07-06 BIENNIAL STATEMENT 2018-07-01
160915002001 2016-09-15 BIENNIAL STATEMENT 2016-07-01

Date of last update: 15 Mar 2025

Sources: New York Secretary of State