Name: | FULVAN REALTY CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 10 Jul 1995 (30 years ago) |
Entity Number: | 1937507 |
ZIP code: | 11229 |
County: | Kings |
Place of Formation: | New York |
Address: | 1724 EAST 12TH STREET, BROOKLYN, NY, United States, 11229 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
FULVAN REALTY CORP. | DOS Process Agent | 1724 EAST 12TH STREET, BROOKLYN, NY, United States, 11229 |
Name | Role | Address |
---|---|---|
PAUL CASSUTO | Chief Executive Officer | 1724 EAST 12TH STREET, BROOKLYN, NY, United States, 11229 |
Start date | End date | Type | Value |
---|---|---|---|
2014-09-19 | 2017-07-19 | Address | 838-846 FULTON ST, BROOKLYN, NY, 11238, USA (Type of address: Chief Executive Officer) |
2005-09-09 | 2016-08-15 | Address | 211 AVENUE U, BROOKLYN, NY, 11223, USA (Type of address: Service of Process) |
2003-06-25 | 2014-09-19 | Address | 838-848 FULTON ST, BROOKLYN, NY, 11238, USA (Type of address: Chief Executive Officer) |
2001-07-02 | 2003-06-25 | Address | 1601 86TH ST, BROOKLYN, NY, 11214, USA (Type of address: Chief Executive Officer) |
2001-07-02 | 2017-07-19 | Address | 102 JESSE PL, EAST MEADOW, NY, 11554, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
190701061116 | 2019-07-01 | BIENNIAL STATEMENT | 2019-07-01 |
170719006245 | 2017-07-19 | BIENNIAL STATEMENT | 2017-07-01 |
160815006120 | 2016-08-15 | BIENNIAL STATEMENT | 2015-07-01 |
140919006124 | 2014-09-19 | BIENNIAL STATEMENT | 2013-07-01 |
110721002168 | 2011-07-21 | BIENNIAL STATEMENT | 2011-07-01 |
Date of last update: 14 Mar 2025
Sources: New York Secretary of State