TRATAROS REALTY LTD.

Name: | TRATAROS REALTY LTD. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 22 Dec 1998 (27 years ago) |
Entity Number: | 2327761 |
ZIP code: | 10605 |
County: | Westchester |
Place of Formation: | New York |
Address: | 898 NORTH STREET, WHITE PLAINS, NY, United States, 10605 |
Principal Address: | 23-25 CORTLANDT ST, B-2, MT VERNON, NY, United States, 10550 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
MICHELLE TRATAROS | DOS Process Agent | 898 NORTH STREET, WHITE PLAINS, NY, United States, 10605 |
Name | Role | Address |
---|---|---|
MICHELLE | Chief Executive Officer | 898 NORTH STREET, WHITE PLAINS, NY, United States, 10605 |
Start date | End date | Type | Value |
---|---|---|---|
2025-04-16 | 2025-04-16 | Address | 4 AMHERST PLACE, 4 AMHERST PLACE, WHITE PLAINS, NY, 10601, USA (Type of address: Chief Executive Officer) |
2025-04-16 | 2025-04-16 | Address | 898 NORTH STREET, WHITE PLAINS, NY, 10605, USA (Type of address: Chief Executive Officer) |
2025-04-16 | 2025-04-16 | Address | 898 NORTH STREET, SUITE 100, WHITE PLAINS, NY, 10605, USA (Type of address: Chief Executive Officer) |
2020-12-22 | 2025-04-16 | Address | 898 NORTH STREET, WHITE PLAINS, NY, 10605, USA (Type of address: Service of Process) |
2013-01-29 | 2025-04-16 | Address | 898 NORTH STREET, SUITE 100, WHITE PLAINS, NY, 10605, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250416000779 | 2025-04-16 | BIENNIAL STATEMENT | 2025-04-16 |
230120003024 | 2023-01-20 | BIENNIAL STATEMENT | 2022-12-01 |
201222060177 | 2020-12-22 | BIENNIAL STATEMENT | 2020-12-01 |
181211006960 | 2018-12-11 | BIENNIAL STATEMENT | 2018-12-01 |
170104006764 | 2017-01-04 | BIENNIAL STATEMENT | 2016-12-01 |
This company hasn't received any reviews.
Date of last update: 31 Mar 2025
Sources: New York Secretary of State