FULLERTON REALTY CORP.

Name: | FULLERTON REALTY CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 12 May 2003 (22 years ago) |
Entity Number: | 2905149 |
ZIP code: | 10583 |
County: | Westchester |
Place of Formation: | New York |
Address: | 65 JOHNSON RD, SCARSDALE, NY, United States, 10583 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
TIM P GIANNINI | Chief Executive Officer | 65 JOHNSON RD, SCARSDALE, NY, United States, 10583 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 65 JOHNSON RD, SCARSDALE, NY, United States, 10583 |
Start date | End date | Type | Value |
---|---|---|---|
2025-05-07 | 2025-05-07 | Address | 65 JOHNSON RD, SCARSDALE, NY, 10583, USA (Type of address: Chief Executive Officer) |
2024-03-27 | 2024-03-27 | Address | 65 JOHNSON RD, SCARSDALE, NY, 10583, USA (Type of address: Chief Executive Officer) |
2024-03-27 | 2025-05-07 | Address | 65 JOHNSON RD, SCARSDALE, NY, 10583, 5709, USA (Type of address: Service of Process) |
2024-03-27 | 2025-05-07 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2024-03-27 | 2025-05-07 | Address | 65 JOHNSON RD, SCARSDALE, NY, 10583, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250507003473 | 2025-05-07 | BIENNIAL STATEMENT | 2025-05-07 |
240327000443 | 2024-03-27 | BIENNIAL STATEMENT | 2024-03-27 |
130515002694 | 2013-05-15 | BIENNIAL STATEMENT | 2013-05-01 |
110516003128 | 2011-05-16 | BIENNIAL STATEMENT | 2011-05-01 |
090424002814 | 2009-04-24 | BIENNIAL STATEMENT | 2009-05-01 |
This company hasn't received any reviews.
Date of last update: 30 Mar 2025
Sources: New York Secretary of State