REALTY INCOME CORPORATION

Name: | REALTY INCOME CORPORATION |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 03 Jun 1997 (28 years ago) |
Entity Number: | 2149194 |
ZIP code: | 12207 |
County: | Albany |
Place of Formation: | Maryland |
Principal Address: | 11995 EL CAMINO REAL, SAN DIEGO, CA, United States, 92130 |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
SUMIT ROY | Chief Executive Officer | 11995 EL CAMINO REAL, SAN DIEGO, CA, United States, 92130 |
Start date | End date | Type | Value |
---|---|---|---|
2025-06-16 | 2025-06-16 | Address | 11995 EL CAMINO REAL, SAN DIEGO, CA, 92130, USA (Type of address: Chief Executive Officer) |
2023-06-26 | 2025-06-16 | Address | 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2023-06-26 | 2025-06-16 | Address | 11995 EL CAMINO REAL, SAN DIEGO, CA, 92130, USA (Type of address: Chief Executive Officer) |
2023-06-26 | 2023-06-26 | Address | 11995 EL CAMINO REAL, SAN DIEGO, CA, 92130, USA (Type of address: Chief Executive Officer) |
2019-06-17 | 2023-06-26 | Address | 11995 EL CAMINO REAL, SAN DIEGO, CA, 92130, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250616000753 | 2025-06-16 | BIENNIAL STATEMENT | 2025-06-16 |
230626000590 | 2023-06-26 | BIENNIAL STATEMENT | 2023-06-01 |
210602061256 | 2021-06-02 | BIENNIAL STATEMENT | 2021-06-01 |
190617060405 | 2019-06-17 | BIENNIAL STATEMENT | 2019-06-01 |
170602006657 | 2017-06-02 | BIENNIAL STATEMENT | 2017-06-01 |
This company hasn't received any reviews.
Date of last update: 31 Mar 2025
Sources: New York Secretary of State