Name: | LOCOR REALTY CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 28 Aug 1972 (53 years ago) |
Entity Number: | 238636 |
ZIP code: | 11224 |
County: | Kings |
Place of Formation: | New York |
Address: | 3723 NAUTILUS AVENUE, BROOKLYN, NY, United States, 11224 |
Shares Details
Shares issued 100
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
LOCOR REALTY CORP. | DOS Process Agent | 3723 NAUTILUS AVENUE, BROOKLYN, NY, United States, 11224 |
Name | Role | Address |
---|---|---|
RALPH CORRENTE | Chief Executive Officer | 3723 NAUTILUS AVENUE, BROOKLYN, NY, United States, 11224 |
Start date | End date | Type | Value |
---|---|---|---|
1993-03-17 | 2020-08-03 | Address | 3723 NAUTILUS AVENUE, BROOKLYN, NY, 11224, USA (Type of address: Service of Process) |
1972-08-28 | 1993-03-17 | Address | 37-47 BAY 26TH ST., BROOKLYN, NY, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
200803060096 | 2020-08-03 | BIENNIAL STATEMENT | 2020-08-01 |
180803006025 | 2018-08-03 | BIENNIAL STATEMENT | 2018-08-01 |
160804006180 | 2016-08-04 | BIENNIAL STATEMENT | 2016-08-01 |
140804006150 | 2014-08-04 | BIENNIAL STATEMENT | 2014-08-01 |
120828006021 | 2012-08-28 | BIENNIAL STATEMENT | 2012-08-01 |
100826002921 | 2010-08-26 | BIENNIAL STATEMENT | 2010-08-01 |
080813002685 | 2008-08-13 | BIENNIAL STATEMENT | 2008-08-01 |
060823002271 | 2006-08-23 | BIENNIAL STATEMENT | 2006-08-01 |
040903002709 | 2004-09-03 | BIENNIAL STATEMENT | 2004-08-01 |
020725002278 | 2002-07-25 | BIENNIAL STATEMENT | 2002-08-01 |
Date of last update: 01 Mar 2025
Sources: New York Secretary of State