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
Name | Role | Address |
---|---|---|
GIUSEPPE GALVANO | Chief Executive Officer | 244 WEST 56TH ST, NEW YORK, NY, United States, 10019 |
Name | Role | Address |
---|---|---|
PARADISE REALTY CORP. | DOS Process Agent | 244 WEST 56TH ST, NEW YORK, NY, United States, 10019 |
Number | Type | End date |
---|---|---|
31OS0981912 | CORPORATE BROKER | 2025-06-08 |
109942075 | REAL ESTATE PRINCIPAL OFFICE | No data |
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) |
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