Search icon

VILLAGE REALTY SINY, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: VILLAGE REALTY SINY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 05 Nov 1996 (29 years ago)
Entity Number: 2081484
ZIP code: 10308
County: Richmond
Place of Formation: New York
Address: 3912 AMBOY ROAD, STATEN ISLAND, NY, United States, 10308

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 3912 AMBOY ROAD, STATEN ISLAND, NY, United States, 10308

Chief Executive Officer

Name Role Address
GEORGIANNA DIAZ Chief Executive Officer 3912 AMBOY ROAD, STATEN ISLAND, NY, United States, 10308

Licenses

Number Type End date
31DI1137356 CORPORATE BROKER 2026-09-19
10311202507 CORPORATE BROKER 2025-03-25
109910218 REAL ESTATE PRINCIPAL OFFICE No data

History

Start date End date Type Value
2002-11-12 2006-10-24 Address 3912 AMBOY ROAD, STATEN ISLAND, NY, 10308, USA (Type of address: Chief Executive Officer)
1998-11-04 2002-11-12 Address 4338 AMBOY RD, STATEN ISLAND, NY, 10312, USA (Type of address: Chief Executive Officer)
1998-11-04 2002-11-12 Address 4338 AMBOY RD, STATEN ISLAND, NY, 10312, USA (Type of address: Principal Executive Office)
1998-11-04 2002-11-12 Address 4338 AMBOY RD, STATEN ISLAND, NY, 10312, USA (Type of address: Service of Process)
1996-11-05 1998-11-04 Address 2675 HYLAN BLVD, STATEN ISLAND, NY, 10306, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
101206002536 2010-12-06 BIENNIAL STATEMENT 2010-11-01
081023002939 2008-10-23 BIENNIAL STATEMENT 2008-11-01
061024002672 2006-10-24 BIENNIAL STATEMENT 2006-11-01
060816000365 2006-08-16 CERTIFICATE OF AMENDMENT 2006-08-16
041214002658 2004-12-14 BIENNIAL STATEMENT 2004-11-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 14 Mar 2025

Sources: New York Secretary of State