Name: | 295 UNION AVENUE REALTY CORPORATION |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 25 Nov 1997 (28 years ago) |
Entity Number: | 2202237 |
ZIP code: | 10805 |
County: | Westchester |
Place of Formation: | New York |
Address: | 84 WOODLAND AVENUE, John Pugliese, NEW ROCHELLE, NY, United States, 10805 |
Principal Address: | 84 WOODLAND AVE, NEW ROCHELLE, NY, United States, 10805 |
Shares Details
Shares issued 100
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
295 UNION AVENUE REALTY CORPORATION | DOS Process Agent | 84 WOODLAND AVENUE, John Pugliese, NEW ROCHELLE, NY, United States, 10805 |
Name | Role | Address |
---|---|---|
JOHN PUGLIESE | Chief Executive Officer | 84 WOODLAND AVE, NEW ROCHELLE, NY, United States, 10805 |
Start date | End date | Type | Value |
---|---|---|---|
2024-07-24 | 2024-07-24 | Address | 84 WOODLAND AVE, NEW ROCHELLE, NY, 10805, USA (Type of address: Chief Executive Officer) |
2024-07-24 | 2024-07-24 | Address | 80 WOODLAND AVE, NEW ROCHELLE, NY, 10805, USA (Type of address: Chief Executive Officer) |
2020-11-17 | 2024-07-24 | Address | 80 WOODLAND AVENUE, NEW ROCHELLE, NY, 10805, USA (Type of address: Service of Process) |
2003-10-23 | 2024-07-24 | Address | 80 WOODLAND AVE, NEW ROCHELLE, NY, 10805, USA (Type of address: Chief Executive Officer) |
2001-11-20 | 2003-10-23 | Address | 80 WOODLAND AVE, NEW ROCHELLE, NY, 10805, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240724003348 | 2024-07-24 | BIENNIAL STATEMENT | 2024-07-24 |
201117060493 | 2020-11-17 | BIENNIAL STATEMENT | 2019-11-01 |
131204002411 | 2013-12-04 | BIENNIAL STATEMENT | 2013-11-01 |
111125002006 | 2011-11-25 | BIENNIAL STATEMENT | 2011-11-01 |
091104002137 | 2009-11-04 | BIENNIAL STATEMENT | 2009-11-01 |
Date of last update: 31 Mar 2025
Sources: New York Secretary of State