Search icon

RACON REALTY, INC.

Company claim

Is this your business?

Get access!

Company Details

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

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 2601 AVENUE P, BROOKLYN, NY, United States, 11229

Chief Executive Officer

Name Role Address
ORNA ANCONA Chief Executive Officer 2601 AVENUE P, BROOKLYN, NY, United States, 11229

History

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)

Filings

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

USAspending Awards / Financial Assistance

Date:
2020-05-01
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
1000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 14 Mar 2025

Sources: New York Secretary of State