Search icon

FORAY'S REALTY CORP.

Company claim

Is this your business?

Get access!

Company Details

Name: FORAY'S REALTY CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 09 Sep 1996 (29 years ago)
Entity Number: 2064016
ZIP code: 10028
County: Bronx
Place of Formation: New York
Address: 160 E 84TH STREET, APT 2-G, NEW YORK, NY, United States, 10028
Principal Address: 217 E 85TH STREET, SUITE 185TH, NEW YORK, NY, United States, 10028

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
GJERGJ PALOKA DOS Process Agent 160 E 84TH STREET, APT 2-G, NEW YORK, NY, United States, 10028

Chief Executive Officer

Name Role Address
GJERGJ PALOKA Chief Executive Officer 217 E 85TH STREET, SUITE 185TH, NEW YORK, NY, United States, 10028

History

Start date End date Type Value
2006-09-07 2013-02-11 Address 160 E 84TH STREET / APT 2-G, NEW YORK, NY, 10028, USA (Type of address: Service of Process)
1998-10-30 2006-09-07 Address 217 EAST 85TH ST., SUITE 185TH, NEW YORK, NY, 10028, USA (Type of address: Chief Executive Officer)
1998-10-30 2006-09-07 Address 217 EAST 85TH ST., SUITE 185TH, NEW YORK, NY, 10028, USA (Type of address: Principal Executive Office)
1996-09-09 2022-10-04 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1996-09-09 2006-09-07 Address 160 EAST 84TH STREET APT 2-G, NEW YORK, NY, 10028, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
141001006765 2014-10-01 BIENNIAL STATEMENT 2014-09-01
130211002082 2013-02-11 BIENNIAL STATEMENT 2012-09-01
101004002234 2010-10-04 BIENNIAL STATEMENT 2010-09-01
080909002332 2008-09-09 BIENNIAL STATEMENT 2008-09-01
060907002066 2006-09-07 BIENNIAL STATEMENT 2006-09-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 14 Mar 2025

Sources: New York Secretary of State