Name: | 69 TIER REALTY CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 20 Nov 1970 (55 years ago) |
Entity Number: | 298628 |
ZIP code: | 07727 |
County: | Rockland |
Place of Formation: | New York |
Principal Address: | 8 W Baccio Ln, Farmingdale, NJ, United States, 07727 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
69 TIER REALTY CORP | DOS Process Agent | 8 W Baccio Ln, Farmingdale, NJ, United States, 07727 |
Name | Role | Address |
---|---|---|
LOUIS J. GENTILE | Chief Executive Officer | 8 W BACCIO LN, FARMINGDALE, NJ, United States, 07727 |
Name | Role | Address |
---|---|---|
LOUIS J. GENTILE | Agent | 8 LINDA COURT, CONGERS, NY, 10920 |
Start date | End date | Type | Value |
---|---|---|---|
2024-11-01 | 2024-11-01 | Address | 8 W BACCIO LN, FARMINGDALE, NJ, 07727, USA (Type of address: Chief Executive Officer) |
2024-11-01 | 2024-11-01 | Address | 8 W BACCIO LN, FARMINGDALE, NJ, 07727, 4340, USA (Type of address: Chief Executive Officer) |
2024-11-01 | 2024-11-01 | Address | 69 TIER ST, BRONX, NY, 10464, USA (Type of address: Chief Executive Officer) |
2014-07-31 | 2024-11-01 | Address | 8 LINDA COURT, CONGERS, NY, 10920, USA (Type of address: Registered Agent) |
2014-07-31 | 2024-11-01 | Address | 8 LINDA COURT, CONGERS, NY, 10920, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241101035578 | 2024-11-01 | BIENNIAL STATEMENT | 2024-11-01 |
230106000499 | 2023-01-06 | BIENNIAL STATEMENT | 2022-11-01 |
140731000198 | 2014-07-31 | CERTIFICATE OF CHANGE | 2014-07-31 |
101103002180 | 2010-11-03 | BIENNIAL STATEMENT | 2010-11-01 |
081027002302 | 2008-10-27 | BIENNIAL STATEMENT | 2008-11-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State