Search icon

REALTY 2001 CORP.

Company Details

Name: REALTY 2001 CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 27 Jul 1995 (30 years ago)
Entity Number: 1942858
ZIP code: 11530
County: Suffolk
Place of Formation: New York
Address: 1325 FRANKLIN AVENUE, SUITE 235, GARDEN CITY, NY, United States, 11530
Principal Address: 95 BROAD HOLLOW RD / SUITE 200, MELVILLE, NY, United States, 11747

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
MARK R. BLAUSTEIN, P.C. DOS Process Agent 1325 FRANKLIN AVENUE, SUITE 235, GARDEN CITY, NY, United States, 11530

Chief Executive Officer

Name Role Address
RAYMOND MASCIANA Chief Executive Officer 95 BROAD HOLLOW RD / SUITE 200, MELVILLE, NY, United States, 11747

History

Start date End date Type Value
2017-07-20 2020-01-14 Address 95 BROAD HOLLOW RD / SUITE 95A, MELVILLE, NY, 11747, USA (Type of address: Principal Executive Office)
2007-09-11 2017-07-20 Address 95 BROAD HOLLOW RD / SUITE 95A, MELVILLE, NY, 11747, USA (Type of address: Principal Executive Office)
2007-09-11 2020-01-14 Address 95 BROAD HOLLOW RD / SUITE 95A, MELVILLE, NY, 11747, USA (Type of address: Chief Executive Officer)
2007-09-11 2017-07-20 Address 1205 FRANKLIN AVENUE, GARDEN CITY, NY, 11530, USA (Type of address: Service of Process)
2001-07-12 2007-09-11 Address 95 BROAD HOLLOW RD, STE 95A, MELVILLE, NY, 11747, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
200114060237 2020-01-14 BIENNIAL STATEMENT 2019-07-01
170720006175 2017-07-20 BIENNIAL STATEMENT 2017-07-01
141209007220 2014-12-09 BIENNIAL STATEMENT 2013-07-01
110830002617 2011-08-30 BIENNIAL STATEMENT 2011-07-01
090810002644 2009-08-10 BIENNIAL STATEMENT 2009-07-01

Date of last update: 14 Mar 2025

Sources: New York Secretary of State