Name: | RISING STAR REALTY & PROPERTY MANAGEMENT, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 05 Dec 2001 (24 years ago) |
Entity Number: | 2705443 |
ZIP code: | 06470 |
County: | Westchester |
Place of Formation: | New York |
Principal Address: | 118 N Bedford Rd, Suite 100, Mt Kisco, NY, United States, 10549 |
Address: | 26 Enclave Cir, Newtown, CT, United States, 06470 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
IGOR KRASNOPEROV | DOS Process Agent | 26 Enclave Cir, Newtown, CT, United States, 06470 |
Name | Role | Address |
---|---|---|
IGOR KRASNOPEROV | Chief Executive Officer | 118 N BEDFORD RD, SUITE 100, MT KISCO, NY, United States, 10549 |
Number | Type | End date |
---|---|---|
10301222541 | ASSOCIATE BROKER | 2025-06-26 |
10301211173 | ASSOCIATE BROKER | 2026-01-21 |
10301212524 | ASSOCIATE BROKER | 2025-12-14 |
Start date | End date | Type | Value |
---|---|---|---|
2023-12-21 | 2023-12-21 | Address | 118 N BEDFORD RD, SUITE 100, MT KISCO, NY, 10549, USA (Type of address: Chief Executive Officer) |
2023-12-21 | 2023-12-21 | Address | 777 HUNTINGTON DR, FISHKILL, NY, 12524, USA (Type of address: Chief Executive Officer) |
2020-06-05 | 2023-12-21 | Address | 777 HUNTINGTON DR, FISHKILL, NY, 12524, USA (Type of address: Service of Process) |
2020-06-05 | 2023-12-21 | Address | 777 HUNTINGTON DR, FISHKILL, NY, 12524, USA (Type of address: Chief Executive Officer) |
2014-02-21 | 2020-06-05 | Address | 1750 EAST MAIN STREET, MOHEGAN LAKE, NY, 10547, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
231221003759 | 2023-12-21 | BIENNIAL STATEMENT | 2023-12-21 |
221209000030 | 2022-12-09 | BIENNIAL STATEMENT | 2021-12-01 |
200605060166 | 2020-06-05 | BIENNIAL STATEMENT | 2019-12-01 |
140221002601 | 2014-02-21 | BIENNIAL STATEMENT | 2013-12-01 |
120104002267 | 2012-01-04 | BIENNIAL STATEMENT | 2011-12-01 |
Date of last update: 30 Mar 2025
Sources: New York Secretary of State