Search icon

SIVILLI REALTY CORP.

Company Details

Name: SIVILLI REALTY CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 28 Mar 2001 (24 years ago)
Entity Number: 2621326
ZIP code: 11501
County: Nassau
Place of Formation: New York
Address: JOSEPH SIVILLI, 54 Willis Avenue, Mineola, NY, United States, 11501
Principal Address: 54 Willis Avenue, Mineola, NY, United States, 11501

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent JOSEPH SIVILLI, 54 Willis Avenue, Mineola, NY, United States, 11501

Chief Executive Officer

Name Role Address
JOSEPH SIVILLI Chief Executive Officer 54 WILLIS AVENUE, MINEOLA, NY, United States, 11501

History

Start date End date Type Value
2025-03-03 2025-03-03 Address 57 ALBERTSON AVE, ALBERTSON, NY, 11507, USA (Type of address: Chief Executive Officer)
2025-03-03 2025-03-03 Address 54 WILLIS AVENUE, MINEOLA, NY, 11501, USA (Type of address: Chief Executive Officer)
2023-03-01 2025-03-03 Address JOSEPH SIVILLI, 57 ALBERTSON AVE, ALBERTSON, NY, 11507, USA (Type of address: Service of Process)
2023-03-01 2023-03-01 Address 57 ALBERTSON AVE, ALBERTSON, NY, 11507, USA (Type of address: Chief Executive Officer)
2023-03-01 2025-03-03 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-03-01 2025-03-03 Address 57 ALBERTSON AVE, ALBERTSON, NY, 11507, USA (Type of address: Chief Executive Officer)
2022-05-04 2023-03-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2011-04-08 2023-03-01 Address JOSEPH SIVILLI, 57 ALBERTSON AVE, ALBERTSON, NY, 11507, USA (Type of address: Service of Process)
2011-04-08 2023-03-01 Address 57 ALBERTSON AVE, ALBERTSON, NY, 11507, USA (Type of address: Chief Executive Officer)
2007-06-05 2011-04-08 Address 41 TITUS AVE, CARLE PLACE, NY, 11514, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250303007175 2025-03-03 BIENNIAL STATEMENT 2025-03-03
230301000043 2023-03-01 BIENNIAL STATEMENT 2023-03-01
220429000419 2022-04-29 BIENNIAL STATEMENT 2021-03-01
130321002489 2013-03-21 BIENNIAL STATEMENT 2013-03-01
110408002474 2011-04-08 BIENNIAL STATEMENT 2011-03-01
090428002608 2009-04-28 BIENNIAL STATEMENT 2009-03-01
070605002490 2007-06-05 BIENNIAL STATEMENT 2007-03-01
010328000166 2001-03-28 CERTIFICATE OF INCORPORATION 2001-03-28

Date of last update: 30 Mar 2025

Sources: New York Secretary of State