SINITY REALTY CORP.

Name: | SINITY REALTY CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 17 Feb 1995 (30 years ago) |
Entity Number: | 1895770 |
ZIP code: | 11590 |
County: | Bronx |
Place of Formation: | New York |
Address: | 888 ROXBURY DR, WESTBURY, NY, United States, 11590 |
Principal Address: | 888 ROXBURY DRIVE, WESTBURY, NY, United States, 11590 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ANDRIANA GASPARIS | DOS Process Agent | 888 ROXBURY DR, WESTBURY, NY, United States, 11590 |
Name | Role | Address |
---|---|---|
ANDRIANA GASPARIS | Chief Executive Officer | 888 ROXBURY DRIVE, WESTBURY, NY, United States, 11590 |
Start date | End date | Type | Value |
---|---|---|---|
2007-02-12 | 2013-02-22 | Address | 888 ROXBURY DRIVE, WESTBURY, NY, 11590, USA (Type of address: Chief Executive Officer) |
2007-02-12 | 2013-02-22 | Address | 888 ROXBURY DRIVE, WESTBURY, NY, 11590, USA (Type of address: Principal Executive Office) |
2007-02-12 | 2013-02-22 | Address | 888 ROXBURY DR, WESTBURY, NY, 11590, USA (Type of address: Service of Process) |
2005-03-23 | 2007-02-12 | Address | 888 ROXBURY DR, WESTBURY, NY, 11590, 5317, USA (Type of address: Service of Process) |
2003-03-11 | 2007-02-12 | Address | 888 ROXBURY DRIVE, WESTBURY, NY, 11590, 5317, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
130222006006 | 2013-02-22 | BIENNIAL STATEMENT | 2013-02-01 |
110314002416 | 2011-03-14 | BIENNIAL STATEMENT | 2011-02-01 |
070212002437 | 2007-02-12 | BIENNIAL STATEMENT | 2007-02-01 |
050323002133 | 2005-03-23 | BIENNIAL STATEMENT | 2005-02-01 |
030311002495 | 2003-03-11 | BIENNIAL STATEMENT | 2003-02-01 |
This company hasn't received any reviews.
Date of last update: 14 Mar 2025
Sources: New York Secretary of State