A E M S REALTY CORP.

Name: | A E M S REALTY CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 17 Apr 1996 (29 years ago) |
Entity Number: | 2020781 |
ZIP code: | 10461 |
County: | Westchester |
Place of Formation: | New York |
Address: | 2830 EAST 196TH STREET, BRONX, NY, United States, 10461 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 2830 EAST 196TH STREET, BRONX, NY, United States, 10461 |
Name | Role | Address |
---|---|---|
AGOSTINO CINITIEMPO | Chief Executive Officer | 2830 EAST 196TH STREET, BRONX, NY, United States, 10461 |
Start date | End date | Type | Value |
---|---|---|---|
2023-07-12 | 2023-07-12 | Address | 2830 EAST 196TH STREET, BRONX, NY, 10461, USA (Type of address: Chief Executive Officer) |
2006-05-18 | 2023-07-12 | Address | 2830 EAST 196TH STREET, BRONX, NY, 10461, USA (Type of address: Service of Process) |
2006-05-18 | 2023-07-12 | Address | 2830 EAST 196TH STREET, BRONX, NY, 10461, USA (Type of address: Chief Executive Officer) |
2000-06-06 | 2006-05-18 | Address | 969 MAIN ST, NEW ROCHELLE, NY, 10801, USA (Type of address: Principal Executive Office) |
2000-06-06 | 2006-05-18 | Address | 969 MAIN ST, NEW ROCHELLE, NY, 10801, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230712003234 | 2023-07-12 | BIENNIAL STATEMENT | 2022-04-01 |
200521060240 | 2020-05-21 | BIENNIAL STATEMENT | 2020-04-01 |
180405006036 | 2018-04-05 | BIENNIAL STATEMENT | 2018-04-01 |
160509006006 | 2016-05-09 | BIENNIAL STATEMENT | 2016-04-01 |
141230006359 | 2014-12-30 | BIENNIAL STATEMENT | 2014-04-01 |
This company hasn't received any reviews.
Date of last update: 14 Mar 2025
Sources: New York Secretary of State