RACON REALTY, INC.

Name: | RACON REALTY, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 29 Aug 1996 (29 years ago) |
Entity Number: | 2061320 |
ZIP code: | 11229 |
County: | Kings |
Place of Formation: | New York |
Address: | 2601 AVENUE P, BROOKLYN, NY, United States, 11229 |
Shares Details
Shares issued 400
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 2601 AVENUE P, BROOKLYN, NY, United States, 11229 |
Name | Role | Address |
---|---|---|
ORNA ANCONA | Chief Executive Officer | 2601 AVENUE P, BROOKLYN, NY, United States, 11229 |
Start date | End date | Type | Value |
---|---|---|---|
2024-05-07 | 2024-05-07 | Address | 2601 AVE P, BROOKLYN, NY, 11229, USA (Type of address: Chief Executive Officer) |
2024-05-07 | 2024-05-07 | Address | 2601 AVENUE P, BROOKLYN, NY, 11229, USA (Type of address: Chief Executive Officer) |
2016-08-23 | 2024-05-07 | Address | 2601 AVE P, BROOKLYN, NY, 11229, USA (Type of address: Service of Process) |
2014-10-03 | 2024-05-07 | Shares | Share type: NO PAR VALUE, Number of shares: 400, Par value: 0 |
2006-08-08 | 2016-08-23 | Address | 260 AVE P, BROOKLYN, NY, 11229, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240507003175 | 2024-05-07 | BIENNIAL STATEMENT | 2024-05-07 |
160823002030 | 2016-08-23 | BIENNIAL STATEMENT | 2016-08-01 |
141003000238 | 2014-10-03 | CERTIFICATE OF AMENDMENT | 2014-10-03 |
060808002322 | 2006-08-08 | BIENNIAL STATEMENT | 2006-08-01 |
040921002107 | 2004-09-21 | BIENNIAL STATEMENT | 2004-08-01 |
This company hasn't received any reviews.
Date of last update: 14 Mar 2025
Sources: New York Secretary of State