Name: | FAICCO REALTY, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 29 Jan 1971 (54 years ago) |
Entity Number: | 302122 |
ZIP code: | 11219 |
County: | Kings |
Place of Formation: | New York |
Address: | 6511-11TH AVE., BROOKLYN, NY, United States, 11219 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
LOUIS FAICCO | Chief Executive Officer | 6511-11TH AVE, BROOKLYN, NY, United States, 11219 |
Name | Role | Address |
---|---|---|
FAICCO REALTY, INC. | DOS Process Agent | 6511-11TH AVE., BROOKLYN, NY, United States, 11219 |
Start date | End date | Type | Value |
---|---|---|---|
2024-04-06 | 2024-04-06 | Address | 6511-11TH AVE, BROOKLYN, NY, 11219, USA (Type of address: Chief Executive Officer) |
2015-01-20 | 2024-04-06 | Address | 6511-11TH AVE, BROOKLYN, NY, 11219, USA (Type of address: Chief Executive Officer) |
2003-01-03 | 2015-01-20 | Address | 6511-11TH AVE, BROOKLYN, NY, 11219, USA (Type of address: Chief Executive Officer) |
1999-01-13 | 2024-04-06 | Address | 6511-11TH AVE., BROOKLYN, NY, 11219, USA (Type of address: Service of Process) |
1999-01-13 | 2003-01-03 | Address | 6511-11TH AVE., BROOKLYN, NY, 11219, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240406000307 | 2024-04-06 | BIENNIAL STATEMENT | 2024-04-06 |
150120007291 | 2015-01-20 | BIENNIAL STATEMENT | 2015-01-01 |
130213002326 | 2013-02-13 | BIENNIAL STATEMENT | 2013-01-01 |
110118002486 | 2011-01-18 | BIENNIAL STATEMENT | 2011-01-01 |
090107002539 | 2009-01-07 | BIENNIAL STATEMENT | 2009-01-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State