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
Name | Role | Address |
---|---|---|
FRANCO CARAMANICA | DOS Process Agent | C/O 265 86TH STREET, BROOKLYN, NY, United States, 11209 |
Name | Role | Address |
---|---|---|
FRANCO CARAMANICA | Chief Executive Officer | C/O 265 86TH STREET, BROOKLYN, NY, United States, 11209 |
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) |
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