Search icon

PARADISE REALTY CORP.

Company Details

Name: PARADISE REALTY CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 15 Apr 1996 (29 years ago)
Entity Number: 2019888
ZIP code: 10019
County: New York
Place of Formation: New York
Address: 244 WEST 56TH ST, NEW YORK, NY, United States, 10019

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
GIUSEPPE GALVANO Chief Executive Officer 244 WEST 56TH ST, NEW YORK, NY, United States, 10019

DOS Process Agent

Name Role Address
PARADISE REALTY CORP. DOS Process Agent 244 WEST 56TH ST, NEW YORK, NY, United States, 10019

Licenses

Number Type End date
31OS0981912 CORPORATE BROKER 2025-06-08
109942075 REAL ESTATE PRINCIPAL OFFICE No data

History

Start date End date Type Value
2024-04-18 2024-04-18 Address 244 WEST 56TH ST, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer)
2017-02-14 2024-04-18 Address 244 WEST 56TH ST, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
2004-04-19 2017-02-14 Address 244 WEST 56TH ST, NEW YORK, NY, 10019, USA (Type of address: Principal Executive Office)
2004-04-19 2024-04-18 Address 244 WEST 56TH ST, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer)
2004-04-19 2017-02-14 Address 244 WEST 56TH ST, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
2000-10-24 2004-04-19 Address 400 W 50TH ST, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer)
1999-05-04 2004-04-19 Address 244 WEST 56TH ST., NEW YORK, NY, 00000, USA (Type of address: Service of Process)
1998-05-20 1999-05-04 Address 51 CHARLES ST, MINEOLA, NY, 11501, USA (Type of address: Service of Process)
1998-05-20 2004-04-19 Address GENERAL PROPERTY MGMT CO, 250 W 57TH ST, NEW YORK, NY, 10019, USA (Type of address: Principal Executive Office)
1998-05-20 2000-10-24 Address 400 W 50TH ST, 3, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240418000929 2024-04-18 BIENNIAL STATEMENT 2024-04-18
170214006044 2017-02-14 BIENNIAL STATEMENT 2016-04-01
140611002001 2014-06-11 BIENNIAL STATEMENT 2014-04-01
120516002772 2012-05-16 BIENNIAL STATEMENT 2012-04-01
100429002586 2010-04-29 BIENNIAL STATEMENT 2010-04-01
080509002214 2008-05-09 BIENNIAL STATEMENT 2008-04-01
060501002858 2006-05-01 BIENNIAL STATEMENT 2006-04-01
040419002484 2004-04-19 BIENNIAL STATEMENT 2004-04-01
001024002342 2000-10-24 BIENNIAL STATEMENT 2000-04-01
990504000454 1999-05-04 CERTIFICATE OF CHANGE 1999-05-04

Date of last update: 21 Jan 2025

Sources: New York Secretary of State