Name: | RO AND CA REALTY CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 30 May 1997 (28 years ago) |
Entity Number: | 2148342 |
ZIP code: | 11217 |
County: | Kings |
Place of Formation: | New York |
Address: | 305-309 DOUGLAS ST, BROOKLYN, NY, United States, 11217 |
Principal Address: | 305-209 DOUGLAS ST, BROOKLYN, NY, United States, 11217 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
CARLO AMATO | Chief Executive Officer | 305-309 DOUGLAS ST, BROOKLYN, NY, United States, 11217 |
Name | Role | Address |
---|---|---|
CARLO AMATO | DOS Process Agent | 305-309 DOUGLAS ST, BROOKLYN, NY, United States, 11217 |
Start date | End date | Type | Value |
---|---|---|---|
2025-05-15 | 2025-05-15 | Address | 305-309 DOUGLAS ST, BROOKLYN, NY, 11217, USA (Type of address: Chief Executive Officer) |
2025-03-18 | 2025-05-15 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2024-09-12 | 2025-05-15 | Address | 305-309 DOUGLAS ST, BROOKLYN, NY, 11217, USA (Type of address: Service of Process) |
2024-09-12 | 2024-09-12 | Address | 305-309 DOUGLAS ST, BROOKLYN, NY, 11217, USA (Type of address: Chief Executive Officer) |
2024-09-12 | 2025-03-18 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250515003609 | 2025-05-15 | BIENNIAL STATEMENT | 2025-05-15 |
240912002994 | 2024-09-12 | BIENNIAL STATEMENT | 2024-09-12 |
180425002035 | 2018-04-25 | BIENNIAL STATEMENT | 2017-05-01 |
030428002333 | 2003-04-28 | BIENNIAL STATEMENT | 2003-05-01 |
010515002226 | 2001-05-15 | BIENNIAL STATEMENT | 2001-05-01 |
Date of last update: 31 Mar 2025
Sources: New York Secretary of State