Search icon

TODAY REALTY CORP.

Company Details

Name: TODAY REALTY CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 05 Aug 1969 (56 years ago)
Entity Number: 280539
ZIP code: 10461
County: Bronx
Place of Formation: New York
Address: 1934-8 WILLIAMSBRIDGE RD, BRONX, NY, United States, 10461

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
BIAGIO BUCCIERI Chief Executive Officer 1934-8 WILLIMSBRIDGE RD, BRONX, NY, United States, 10461

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1934-8 WILLIAMSBRIDGE RD, BRONX, NY, United States, 10461

Licenses

Number Type End date
10301219637 ASSOCIATE BROKER 2024-12-30
31BU0000668 CORPORATE BROKER 2025-05-02
10301203112 ASSOCIATE BROKER 2025-06-21
30PU0797096 ASSOCIATE BROKER 2024-12-20
30SH0806764 ASSOCIATE BROKER 2025-07-28
10301207030 ASSOCIATE BROKER 2026-02-05
10301213808 ASSOCIATE BROKER 2024-09-27
109908814 REAL ESTATE PRINCIPAL OFFICE No data
10401255691 REAL ESTATE SALESPERSON 2025-11-07
10401291271 REAL ESTATE SALESPERSON 2026-07-06

History

Start date End date Type Value
1993-04-06 2007-08-23 Address 1938 WILLIAMSBRIDGE ROAD, BRONX, NY, 10461, 1605, USA (Type of address: Chief Executive Officer)
1993-04-06 2007-08-23 Address 1938 WILLIAMSBRIDGE ROAD, BRONX, NY, 10461, 1605, USA (Type of address: Principal Executive Office)
1993-04-06 2007-08-23 Address 1938 WILLIAMSBRIDGE ROAD, BRONX, NY, 10461, 1605, USA (Type of address: Service of Process)
1969-08-05 2024-06-05 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1969-08-05 1993-04-06 Address 1862 WILLIAMSBRIDGE, BRONX, NY, 10461, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140717002201 2014-07-17 BIENNIAL STATEMENT 2013-08-01
110822002323 2011-08-22 BIENNIAL STATEMENT 2011-08-01
090810002304 2009-08-10 BIENNIAL STATEMENT 2009-08-01
070823002368 2007-08-23 BIENNIAL STATEMENT 2007-08-01
050930000394 2005-09-30 ANNULMENT OF DISSOLUTION 2005-09-30
DP-1470206 2000-05-03 DISSOLUTION BY PROCLAMATION 2000-05-03
C287946-2 2000-04-28 ASSUMED NAME CORP INITIAL FILING 2000-04-28
990824002020 1999-08-24 BIENNIAL STATEMENT 1999-08-01
930406002709 1993-04-06 BIENNIAL STATEMENT 1992-08-01
774286-4 1969-08-05 CERTIFICATE OF INCORPORATION 1969-08-05

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2018-10-22 No data 1934 WILLIAMSBRIDGE RD, Bronx, BRONX, NY, 10461 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2014-04-08 No data 1934 WILLIAMSBRIDGE RD, Bronx, BRONX, NY, 10461 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Court Cases

Docket Number Nature of Suit Filing Date Disposition
8802845 Civil Rights Accommodations 1988-04-22 consent
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment no monetary award
Judgement plaintiff
Arbitration On Termination Missing
Office 1
Filing Date 1988-04-22
Termination Date 1990-04-30

Parties

Name CITY NEW YORK
Role Plaintiff
Name TODAY REALTY CORP.
Role Defendant

Date of last update: 18 Mar 2025

Sources: New York Secretary of State