Search icon

VINNICK REALTY CORP.

Company Details

Name: VINNICK REALTY CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 09 Dec 1996 (28 years ago)
Entity Number: 2090862
ZIP code: 10462
County: Bronx
Place of Formation: New York
Principal Address: 981 MORRIS PARK AVENUE, SUITE 200, BRONX, NY, United States, 10462
Address: 981 MORRIS PARK AVENUE, SUITE #200, BRONX, NY, United States, 10462

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Agent

Name Role Address
LAZDER DJONOVIC Agent 981 MORRIS PARK AVENUE, SUITE #200, BRONX, NY, 10462

DOS Process Agent

Name Role Address
VINNICK REALTY CORP. DOS Process Agent 981 MORRIS PARK AVENUE, SUITE #200, BRONX, NY, United States, 10462

Chief Executive Officer

Name Role Address
VINNICK REALTY CORP. Chief Executive Officer 981 MORRIS PARK AVENUE, SUITE 200, BRONX, NY, United States, 10462

History

Start date End date Type Value
2025-02-03 2025-02-03 Address 981 MORRIS PARK AVENUE, SUITE 200, BRONX, NY, 10462, USA (Type of address: Chief Executive Officer)
2025-02-03 2025-02-03 Address 2027 WILLIAMSBRIDGE ROAD, SECOND FL., SUITE 1, BRONX, NY, 10461, USA (Type of address: Chief Executive Officer)
2023-12-12 2025-02-03 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-02-22 2023-02-22 Address 981 MORRIS PARK AVENUE, SUITE 200, BRONX, NY, 10462, USA (Type of address: Chief Executive Officer)
2023-02-22 2023-02-22 Address 2027 WILLIAMSBRIDGE ROAD, SECOND FL., SUITE 1, BRONX, NY, 10461, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250203004515 2025-02-03 BIENNIAL STATEMENT 2025-02-03
230125002875 2023-01-25 BIENNIAL STATEMENT 2022-12-01
230222000102 2022-07-28 CERTIFICATE OF CHANGE BY ENTITY 2022-07-28
181204006108 2018-12-04 BIENNIAL STATEMENT 2018-12-01
161206007757 2016-12-06 BIENNIAL STATEMENT 2016-12-01

Date of last update: 14 Mar 2025

Sources: New York Secretary of State