Name: | REAL MANAGEMENT CORP. N.Y. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 29 May 1996 (29 years ago) |
Entity Number: | 2034299 |
ZIP code: | 10901 |
County: | Orange |
Place of Formation: | New York |
Address: | 400 Rella Blvd, Suite 125, Suffern, NY, United States, 10901 |
Principal Address: | 610 BROADWAY, NEWBURGH, NY, United States, 12550 |
Shares Details
Shares issued 100
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 400 Rella Blvd, Suite 125, Suffern, NY, United States, 10901 |
Name | Role | Address |
---|---|---|
VICTOR CAPPELLETTI | Chief Executive Officer | 610 BROADWAY, NEWBURGH, NY, United States, 12550 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Start date | End date | Type | Value |
---|---|---|---|
2024-04-23 | 2024-04-23 | Address | 610 BROADWAY, NEWBURGH, NY, 12550, USA (Type of address: Chief Executive Officer) |
2024-01-17 | 2024-04-23 | Shares | Share type: NO PAR VALUE, Number of shares: 100, Par value: 0 |
2018-10-29 | 2024-04-23 | Address | 610 BROADWAY, NEWBURGH, NY, 12550, USA (Type of address: Service of Process) |
2014-05-19 | 2024-04-23 | Address | 610 BROADWAY, NEWBURGH, NY, 12550, USA (Type of address: Chief Executive Officer) |
2014-05-19 | 2018-11-08 | Address | 610 BROADWAY, NEWBURGH, NY, 12550, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240423002545 | 2024-04-23 | BIENNIAL STATEMENT | 2024-04-23 |
181108002005 | 2018-11-08 | AMENDMENT TO BIENNIAL STATEMENT | 2018-05-01 |
181029001050 | 2018-10-29 | CERTIFICATE OF CHANGE | 2018-10-29 |
180504006557 | 2018-05-04 | BIENNIAL STATEMENT | 2018-05-01 |
160510006183 | 2016-05-10 | BIENNIAL STATEMENT | 2016-05-01 |
Date of last update: 14 Mar 2025
Sources: New York Secretary of State