Search icon

FED REALTY CO. INC.

Company Details

Name: FED REALTY CO. INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 07 Nov 1994 (30 years ago)
Entity Number: 1865944
ZIP code: 32084
County: Westchester
Place of Formation: New York
Address: 3815 Wahoo Drive, Saint Augustine, FL, United States, 32084
Principal Address: FED REALITY CO. INC>, 3815 WAHOO DR, SAINT AUGISTINE, FL, United States, 32084

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
FRANK MITAROTONDA Chief Executive Officer 3815 WAHOO DRIVE, SAINT AUGUSTINE, FL, United States, 32084

DOS Process Agent

Name Role Address
FED REALITY CO. INC. DOS Process Agent 3815 Wahoo Drive, Saint Augustine, FL, United States, 32084

History

Start date End date Type Value
2024-11-14 2024-11-14 Address 10 W BROAD STREET, MT VERNON, NY, 10552, USA (Type of address: Chief Executive Officer)
2024-11-14 2024-11-14 Address 3815 WAHOO DRIVE, SAINT AUGUSTINE, FL, 32084, USA (Type of address: Chief Executive Officer)
2023-04-19 2024-11-14 Address 3815 Wahoo Drive, Saint Augustine, FL, 32084, USA (Type of address: Service of Process)
2023-04-19 2024-11-14 Address 3815 WAHOO DRIVE, SAINT AUGUSTINE, FL, 32084, USA (Type of address: Chief Executive Officer)
2023-04-19 2023-04-19 Address 10 W BROAD STREET, MT VERNON, NY, 10552, USA (Type of address: Chief Executive Officer)
2023-04-19 2024-11-14 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-04-19 2024-11-14 Address 10 W BROAD STREET, MT VERNON, NY, 10552, USA (Type of address: Chief Executive Officer)
2023-04-19 2023-04-19 Address 3815 WAHOO DRIVE, SAINT AUGUSTINE, FL, 32084, USA (Type of address: Chief Executive Officer)
2009-04-01 2023-04-19 Address 10 W BROAD STREET, MT VERNON, NY, 10552, USA (Type of address: Service of Process)
2009-04-01 2023-04-19 Address 10 W BROAD STREET, MT VERNON, NY, 10552, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
241114000852 2024-11-14 BIENNIAL STATEMENT 2024-11-14
230419002482 2023-04-19 BIENNIAL STATEMENT 2022-11-01
181113006421 2018-11-13 BIENNIAL STATEMENT 2018-11-01
161101007147 2016-11-01 BIENNIAL STATEMENT 2016-11-01
141125006212 2014-11-25 BIENNIAL STATEMENT 2014-11-01
121123002430 2012-11-23 BIENNIAL STATEMENT 2012-11-01
101116002003 2010-11-16 BIENNIAL STATEMENT 2010-11-01
090401002090 2009-04-01 BIENNIAL STATEMENT 2008-11-01
021101002829 2002-11-01 BIENNIAL STATEMENT 2002-11-01
001113002400 2000-11-13 BIENNIAL STATEMENT 2000-11-01

Date of last update: 14 Mar 2025

Sources: New York Secretary of State