Name: | HERMANY AVE. AF&F REALTY CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 23 Oct 1998 (27 years ago) |
Entity Number: | 2309519 |
ZIP code: | 10580 |
County: | Bronx |
Place of Formation: | New York |
Address: | 56 RYE ROAD, RYE, NY, United States, 10580 |
Principal Address: | 56 RYE RD, RYE, NY, United States, 10580 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ROBERT MARROW | DOS Process Agent | 56 RYE ROAD, RYE, NY, United States, 10580 |
Name | Role | Address |
---|---|---|
ROBERT MARROW | Chief Executive Officer | 56 RYE RD, RYE, NY, United States, 10580 |
Start date | End date | Type | Value |
---|---|---|---|
2016-10-03 | 2020-10-01 | Address | 56 RYE ROAD, RYE, NY, 10580, 2229, USA (Type of address: Service of Process) |
2008-09-26 | 2016-10-03 | Address | 56 RYE RD, RYE, NY, 10580, USA (Type of address: Service of Process) |
2006-12-20 | 2008-09-26 | Address | 2338 HERMANY AVENUE, BRONX, NY, 10473, USA (Type of address: Chief Executive Officer) |
2006-12-20 | 2008-09-26 | Address | 2338 HERMANY AVENUE, BRONX, NY, 10473, USA (Type of address: Service of Process) |
2006-12-20 | 2008-09-26 | Address | 2338 HERMANY AVENUE, BRONX, NY, 10473, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
201001062022 | 2020-10-01 | BIENNIAL STATEMENT | 2020-10-01 |
181001008108 | 2018-10-01 | BIENNIAL STATEMENT | 2018-10-01 |
161003008492 | 2016-10-03 | BIENNIAL STATEMENT | 2016-10-01 |
141001007284 | 2014-10-01 | BIENNIAL STATEMENT | 2014-10-01 |
121005007089 | 2012-10-05 | BIENNIAL STATEMENT | 2012-10-01 |
Date of last update: 31 Mar 2025
Sources: New York Secretary of State