Search icon

REALTYSPAN.COM, INC.

Company Details

Name: REALTYSPAN.COM, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 12 Apr 2000 (25 years ago)
Entity Number: 2497825
ZIP code: 12523
County: Queens
Place of Formation: New York
Address: 1911 COUNTY ROUTE 8, ELIZAVILLE, NY, United States, 12523

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1911 COUNTY ROUTE 8, ELIZAVILLE, NY, United States, 12523

Chief Executive Officer

Name Role Address
PATRICK NARAINE Chief Executive Officer 1911 COUNTY ROUTE 8, ELIZAVILLE, NY, United States, 12523

Licenses

Number Type End date
31NA0912525 CORPORATE BROKER 2024-10-04
109902105 REAL ESTATE PRINCIPAL OFFICE No data
40LA0887044 REAL ESTATE SALESPERSON 2026-11-13

History

Start date End date Type Value
2008-04-01 2012-07-11 Address 4114 WHITE PLAINS ROAD, BRONX, NY, 10466, USA (Type of address: Principal Executive Office)
2008-04-01 2012-07-11 Address 4114 WHITE PLAINS ROAD, BRONX, NY, 10466, USA (Type of address: Chief Executive Officer)
2008-04-01 2012-07-11 Address 4114 WHITE PLAINS ROAD, BRONX, NY, 10466, USA (Type of address: Service of Process)
2002-04-17 2008-04-01 Address 4114 WHITE PLAINS RD, BRONX, NY, 10466, USA (Type of address: Chief Executive Officer)
2002-04-17 2008-04-01 Address 4114 WHITE PLAINS RD, BRONX, NY, 10466, USA (Type of address: Service of Process)
2002-04-17 2008-04-01 Address 4114 WHITE PLAINS RD, BRONX, NY, 10466, USA (Type of address: Principal Executive Office)
2000-04-12 2002-04-17 Address 212-14 42ND AVENUE, BAYSIDE, NY, 11361, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
120711002113 2012-07-11 BIENNIAL STATEMENT 2012-04-01
100504002513 2010-05-04 BIENNIAL STATEMENT 2010-04-01
080401003012 2008-04-01 BIENNIAL STATEMENT 2008-04-01
060503002733 2006-05-03 BIENNIAL STATEMENT 2006-04-01
040420002645 2004-04-20 BIENNIAL STATEMENT 2004-04-01
020417002090 2002-04-17 BIENNIAL STATEMENT 2002-04-01
000412000106 2000-04-12 CERTIFICATE OF INCORPORATION 2000-04-12

Date of last update: 13 Mar 2025

Sources: New York Secretary of State