Search icon

ERASMINA & ROSA REALTY CORP.

Company Details

Name: ERASMINA & ROSA REALTY CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 02 Feb 1998 (27 years ago)
Date of dissolution: 29 Jun 2016
Entity Number: 2224088
ZIP code: 11209
County: Kings
Place of Formation: New York
Address: C/O 265 86TH STREET, BROOKLYN, NY, United States, 11209
Principal Address: C/O 265 86TH STREET, BROOKLYN, NY, United States, 11201

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
FRANCO CARAMANICA DOS Process Agent C/O 265 86TH STREET, BROOKLYN, NY, United States, 11209

Chief Executive Officer

Name Role Address
FRANCO CARAMANICA Chief Executive Officer C/O 265 86TH STREET, BROOKLYN, NY, United States, 11209

History

Start date End date Type Value
2025-01-24 2025-01-27 Address C/O CAPUTO & BONCARDO, CPAS PC, 68 PURCHASE ST STE 301, RYE, NY, 10580, USA (Type of address: Service of Process)
2025-01-23 2025-01-27 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1998-02-02 2025-01-23 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1998-02-02 2025-01-24 Address C/O CAPUTO & BONCARDO, CPAS PC, 68 PURCHASE ST STE 301, RYE, NY, 10580, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250127002877 2025-01-27 BIENNIAL STATEMENT 2025-01-27
250124001832 2025-01-23 CERTIFICATE OF PAYMENT OF TAXES 2025-01-23
DP-2144277 2016-06-29 DISSOLUTION BY PROCLAMATION 2016-06-29
980202000488 1998-02-02 CERTIFICATE OF INCORPORATION 1998-02-02

Date of last update: 14 Mar 2025

Sources: New York Secretary of State