Search icon

REGENCY ABSTRACT INC.

Company Details

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

Chief Executive Officer

Name Role Address
DOMENICK A. BARONE Chief Executive Officer 43 NEW DORP PLAZA, STATEN ISLAND, NY, United States, 10306

Agent

Name Role Address
ANTHONY P. BARONE Agent 43 NEW DORP PLAZA, STATEN ISLAND, NY, 10306

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 43 NEW DORP PLAZA, 43 NEW DORP PLAZA, STATEN ISLAND, NY, United States, 10306

History

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)

Filings

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