Name: | SCRAMS REALTY CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 12 Oct 1972 (53 years ago) |
Entity Number: | 244222 |
ZIP code: | 10701 |
County: | Bronx |
Place of Formation: | New York |
Address: | 12 WORTH ST, YONKERS, NY, United States, 10701 |
Address: | 12 Worth Street, Yonkers, NY, United States, 10701 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
RONALD MAIO | Chief Executive Officer | 12 WORTH ST, YONKERS, NY, United States, 10701 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 12 Worth Street, Yonkers, NY, United States, 10701 |
Start date | End date | Type | Value |
---|---|---|---|
2024-10-01 | 2024-10-01 | Address | 12 WORTH ST, YONKERS, NY, 10701, USA (Type of address: Chief Executive Officer) |
2023-10-24 | 2024-10-01 | Address | 12 WORTH ST, YONKERS, NY, 10701, USA (Type of address: Chief Executive Officer) |
2023-10-24 | 2024-10-01 | Shares | Share type: PAR VALUE, Number of shares: 1000, Par value: 0.01 |
2023-10-24 | 2023-10-24 | Address | 12 WORTH ST, YONKERS, NY, 10701, USA (Type of address: Chief Executive Officer) |
2023-10-24 | 2024-10-01 | Address | 12 WORTH ST, YONKERS, NY, 10701, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241001036149 | 2024-10-01 | BIENNIAL STATEMENT | 2024-10-01 |
231024004013 | 2023-10-24 | BIENNIAL STATEMENT | 2022-10-01 |
201216060053 | 2020-12-16 | BIENNIAL STATEMENT | 2020-10-01 |
201125000310 | 2020-11-25 | CERTIFICATE OF AMENDMENT | 2020-11-25 |
171103002022 | 2017-11-03 | BIENNIAL STATEMENT | 2016-10-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State