Name: | REAL HOLDING CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 19 Jan 1995 (30 years ago) |
Entity Number: | 1886464 |
ZIP code: | 12550 |
County: | Orange |
Place of Formation: | New York |
Address: | 610 Broadway, Newburgh, NY, United States, 12550 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
VICTOR CAPPELLETTI | Chief Executive Officer | 610 BROADWAY, NEWBURGH, NY, United States, 12550 |
Name | Role | Address |
---|---|---|
REAL HOLDING CORP. | DOS Process Agent | 610 Broadway, Newburgh, NY, United States, 12550 |
Start date | End date | Type | Value |
---|---|---|---|
2025-01-02 | 2025-01-02 | Address | 610 BROADWAY, NEWBURGH, NY, 12550, USA (Type of address: Chief Executive Officer) |
2024-06-25 | 2025-01-02 | Address | 610 BROADWAY, NEWBURGH, NY, 12550, USA (Type of address: Chief Executive Officer) |
2024-06-25 | 2024-06-25 | Address | 610 BROADWAY, NEWBURGH, NY, 12550, USA (Type of address: Chief Executive Officer) |
2024-06-25 | 2025-01-02 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2024-06-25 | 2025-01-02 | Address | 610 Broadway, Newburgh, NY, 12550, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250102004269 | 2025-01-02 | BIENNIAL STATEMENT | 2025-01-02 |
240625003195 | 2024-06-25 | BIENNIAL STATEMENT | 2024-06-25 |
181029001043 | 2018-10-29 | CERTIFICATE OF CHANGE | 2018-10-29 |
150120006187 | 2015-01-20 | BIENNIAL STATEMENT | 2015-01-01 |
130204002438 | 2013-02-04 | BIENNIAL STATEMENT | 2013-01-01 |
Date of last update: 14 Mar 2025
Sources: New York Secretary of State