RATHMAGURRY REALTY, INC.

Name: | RATHMAGURRY REALTY, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 31 Aug 2000 (25 years ago) |
Entity Number: | 2548285 |
ZIP code: | 10962 |
County: | Rockland |
Place of Formation: | New York |
Address: | 1 CORPORATE DRIVE, ORANGEBURG, NY, United States, 10962 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
RATHMAGURRY REALTY, INC. | DOS Process Agent | 1 CORPORATE DRIVE, ORANGEBURG, NY, United States, 10962 |
Name | Role | Address |
---|---|---|
MICHAEL CUNNEY | Chief Executive Officer | 1 CORPORATE DRIVE, ORANGEBURG, NY, United States, 10962 |
Start date | End date | Type | Value |
---|---|---|---|
2018-08-07 | 2020-08-11 | Address | 1 CORPORATE DRIVE, ORANGEBURG, NY, 10962, USA (Type of address: Service of Process) |
2010-12-01 | 2018-08-07 | Address | 100 BRENNER DRIVE, CONGERS, NY, 10920, USA (Type of address: Chief Executive Officer) |
2010-12-01 | 2018-08-07 | Address | 100 BRENNER DRIVE, CONGERS, NY, 10920, USA (Type of address: Principal Executive Office) |
2010-12-01 | 2018-08-07 | Address | 100 BRENNER DRIVE, CONGERS, NY, 10920, USA (Type of address: Service of Process) |
2004-09-03 | 2010-12-01 | Address | 100 BRENNER DR, CONGERS, NY, 10920, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
200811060665 | 2020-08-11 | BIENNIAL STATEMENT | 2020-08-01 |
180807006259 | 2018-08-07 | BIENNIAL STATEMENT | 2018-08-01 |
160804007316 | 2016-08-04 | BIENNIAL STATEMENT | 2016-08-01 |
150618006078 | 2015-06-18 | BIENNIAL STATEMENT | 2014-08-01 |
150220000588 | 2015-02-20 | CERTIFICATE OF AMENDMENT | 2015-02-20 |
This company hasn't received any reviews.
Date of last update: 30 Mar 2025
Sources: New York Secretary of State