Search icon

VAN-OAK REALTY CORP.

Company Details

Name: VAN-OAK REALTY CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 21 Mar 2003 (22 years ago)
Entity Number: 2885299
ZIP code: 10704
County: Westchester
Place of Formation: New York
Address: 829 MIDLAND AVENUE, YONKERS, NY, United States, 10704

Shares Details

Shares issued 1000

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
FILIPPO MILIO Chief Executive Officer 829 MIDLAND AVENUE, YONKERS, NY, United States, 10704

DOS Process Agent

Name Role Address
VAN-OAK REALTY CORP. DOS Process Agent 829 MIDLAND AVENUE, YONKERS, NY, United States, 10704

History

Start date End date Type Value
2005-06-17 2013-03-25 Address 6 KING STREET, YONKERS, NY, 10703, USA (Type of address: Chief Executive Officer)
2005-06-17 2013-03-25 Address 6 KING ST, YONKERS, NY, 10703, USA (Type of address: Principal Executive Office)
2003-03-21 2020-12-31 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2003-03-21 2013-03-25 Address P.O. BOX 856, YONKERS, NY, 10703, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210324060165 2021-03-24 BIENNIAL STATEMENT 2021-03-01
201231000139 2020-12-31 CERTIFICATE OF AMENDMENT 2020-12-31
190315060300 2019-03-15 BIENNIAL STATEMENT 2019-03-01
170316006063 2017-03-16 BIENNIAL STATEMENT 2017-03-01
150303007423 2015-03-03 BIENNIAL STATEMENT 2015-03-01
130325006352 2013-03-25 BIENNIAL STATEMENT 2013-03-01
110322002395 2011-03-22 BIENNIAL STATEMENT 2011-03-01
090403003306 2009-04-03 BIENNIAL STATEMENT 2009-03-01
070329002302 2007-03-29 BIENNIAL STATEMENT 2007-03-01
050617002683 2005-06-17 BIENNIAL STATEMENT 2005-03-01

Date of last update: 30 Mar 2025

Sources: New York Secretary of State