Search icon

VADUZCO REALTY, INC.

Company Details

Name: VADUZCO REALTY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 21 Jan 1971 (54 years ago)
Entity Number: 301757
ZIP code: 10128
County: New York
Place of Formation: New York
Address: 1125 PARK AVE, NEW YORK, NY, United States, 10128

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ELLEN GIUSTI Chief Executive Officer 1125 PARK AVE, NEW YORK, NY, United States, 10128

DOS Process Agent

Name Role Address
ELLEN GIUSTI DOS Process Agent 1125 PARK AVE, NEW YORK, NY, United States, 10128

History

Start date End date Type Value
2025-01-06 2025-01-06 Address 1125 PARK AVE, NEW YORK, NY, 10128, USA (Type of address: Chief Executive Officer)
2023-10-31 2025-01-06 Address 1125 PARK AVE, NEW YORK, NY, 10128, USA (Type of address: Chief Executive Officer)
2023-10-31 2025-01-06 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-10-31 2023-10-31 Address 1125 PARK AVE, NEW YORK, NY, 10128, USA (Type of address: Chief Executive Officer)
2023-10-31 2025-01-06 Address 1125 PARK AVE, NEW YORK, NY, 10128, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250106003948 2025-01-06 BIENNIAL STATEMENT 2025-01-06
231031001046 2023-10-31 BIENNIAL STATEMENT 2023-01-01
130117002331 2013-01-17 BIENNIAL STATEMENT 2013-01-01
110413002553 2011-04-13 BIENNIAL STATEMENT 2011-01-01
090106002681 2009-01-06 BIENNIAL STATEMENT 2009-01-01

Date of last update: 18 Mar 2025

Sources: New York Secretary of State