Search icon

THE REAL DEAL CORPORATION

Company Details

Name: THE REAL DEAL CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 19 Jun 1998 (27 years ago)
Entity Number: 2271452
ZIP code: 10470
County: Bronx
Place of Formation: New York
Address: 4295 WEBSTER AVE, #6B, BRONX, NY, United States, 10470

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
ANGEL TORRES DOS Process Agent 4295 WEBSTER AVE, #6B, BRONX, NY, United States, 10470

Chief Executive Officer

Name Role Address
ANGEL TORRES Chief Executive Officer 4295 WEBSTER AVE, #6B, BRONX, NY, United States, 10470

History

Start date End date Type Value
1998-06-19 2000-06-22 Address 1327 WEBSTER AVENUE, BRONX, NY, 10456, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
000622002073 2000-06-22 BIENNIAL STATEMENT 2000-06-01
980619000487 1998-06-19 CERTIFICATE OF INCORPORATION 1998-06-19

Complaints

Start date End date Type Satisafaction Restitution Result
2016-08-23 2016-08-25 Refund Policy Yes 2.00 Goods Exchanged

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
1773463 OL VIO INVOICED 2014-09-03 500 OL - Other Violation
1741699 OL VIO CREDITED 2014-07-25 125 OL - Other Violation
1522378 CL VIO INVOICED 2013-12-03 700 CL - Consumer Law Violation
207889 OL VIO CREDITED 2013-10-10 700 OL - Other Violation
172385 CL VIO INVOICED 2012-08-01 250 CL - Consumer Law Violation
187131 OL VIO INVOICED 2012-07-05 750 OL - Other Violation
200875 WS VIO INVOICED 2012-05-22 60 WS - W&H Non-Hearable Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2014-07-18 Default Decision SALE OF EXPIRED MEDS: BUSINESS OFFERED FOR SALE OVER-THE COUNTER MEDICATION LATER THAN EXPIRATION DATE ON THE LABEL. 1 No data 1 No data

Date of last update: 31 Mar 2025

Sources: New York Secretary of State