Name: | ERITINA REALTY CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 19 Nov 1996 (29 years ago) |
Entity Number: | 2085890 |
ZIP code: | 11501 |
County: | Queens |
Place of Formation: | New York |
Address: | 63 SHORTRIDGE DRIVE, MINEOLA, NY, United States, 11501 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
KONSTANTINOS THEOTOKAS | DOS Process Agent | 63 SHORTRIDGE DRIVE, MINEOLA, NY, United States, 11501 |
Name | Role | Address |
---|---|---|
KONSTANTINOS THEOTOKAS | Chief Executive Officer | 63 SHORTRIDGE DRIVE, MINEOLA, NY, United States, 11501 |
Start date | End date | Type | Value |
---|---|---|---|
2006-11-14 | 2011-01-10 | Address | 63 SHORTRIDGE DR, MINEOLA, NY, 11501, USA (Type of address: Principal Executive Office) |
2006-11-14 | 2011-01-10 | Address | 63 SHORTRIDGE DR, MINEOLA, NY, 11501, USA (Type of address: Chief Executive Officer) |
2006-11-14 | 2011-01-10 | Address | 63 SHORTRIDGE DR, MINEOLA, NY, 11501, USA (Type of address: Service of Process) |
2002-11-13 | 2006-11-14 | Address | 63 SHORTRIDGE DR, MINEOLA, NY, 11501, USA (Type of address: Service of Process) |
1999-03-22 | 2006-11-14 | Address | 63 SHORTRIDGE DR, MINEOLA, NY, 11501, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
181105006754 | 2018-11-05 | BIENNIAL STATEMENT | 2018-11-01 |
141110006370 | 2014-11-10 | BIENNIAL STATEMENT | 2014-11-01 |
121121002319 | 2012-11-21 | BIENNIAL STATEMENT | 2012-11-01 |
110110002119 | 2011-01-10 | BIENNIAL STATEMENT | 2010-11-01 |
081113002635 | 2008-11-13 | BIENNIAL STATEMENT | 2008-11-01 |
Date of last update: 14 Mar 2025
Sources: New York Secretary of State