Name: | REGENCY ABSTRACT INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 26 May 1970 (55 years ago) |
Entity Number: | 231618 |
ZIP code: | 10306 |
County: | Richmond |
Place of Formation: | New York |
Address: | 43 NEW DORP PLAZA, STATEN ISLAND, NY, United States, 10306 |
Address: | 43 NEW DORP PLAZA, 43 NEW DORP PLAZA, STATEN ISLAND, NY, United States, 10306 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
DOMENICK A. BARONE | Chief Executive Officer | 43 NEW DORP PLAZA, STATEN ISLAND, NY, United States, 10306 |
Name | Role | Address |
---|---|---|
ANTHONY P. BARONE | Agent | 43 NEW DORP PLAZA, STATEN ISLAND, NY, 10306 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 43 NEW DORP PLAZA, 43 NEW DORP PLAZA, STATEN ISLAND, NY, United States, 10306 |
Start date | End date | Type | Value |
---|---|---|---|
2024-12-09 | 2024-12-09 | Address | 43 NEW DORP PLAZA, STATEN ISLAND, NY, 10306, USA (Type of address: Chief Executive Officer) |
2023-06-12 | 2024-12-09 | Address | 43 NEW DORP PLAZA, STATEN ISLAND, NY, 10306, USA (Type of address: Chief Executive Officer) |
2023-06-12 | 2023-06-12 | Address | 43 NEW DORP PLAZA, STATEN ISLAND, NY, 10306, USA (Type of address: Chief Executive Officer) |
2023-06-12 | 2024-12-09 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2023-06-12 | 2024-12-09 | Address | 43 NEW DORP PLAZA, STATEN ISLAND, NY, 10306, USA (Type of address: Registered Agent) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241209000801 | 2024-12-09 | BIENNIAL STATEMENT | 2024-12-09 |
230612002687 | 2023-06-12 | BIENNIAL STATEMENT | 2022-05-01 |
200507060802 | 2020-05-07 | BIENNIAL STATEMENT | 2020-05-01 |
160804006212 | 2016-08-04 | BIENNIAL STATEMENT | 2016-05-01 |
140505006513 | 2014-05-05 | BIENNIAL STATEMENT | 2014-05-05 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State