Search icon

VILLNAVE REALTY CORP.

Company Details

Name: VILLNAVE REALTY CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 25 Mar 1971 (54 years ago)
Entity Number: 304992
ZIP code: 13662
County: St. Lawrence
Place of Formation: New York
Address: 12 romeo avenue Apt 2, massena, NY, United States, 13662
Principal Address: 12 ROMEO AVE MAIL SLOT #1, MASSENA, NY, United States, 13662

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
RITA VILLNAVE Chief Executive Officer 12 ROMEO AVE MAIL SLOT #1, MASSENA, NY, United States, 13662

DOS Process Agent

Name Role Address
VILLNAVE REALTY CORP. DOS Process Agent 12 romeo avenue Apt 2, massena, NY, United States, 13662

History

Start date End date Type Value
2025-03-07 2025-03-07 Address 12 ROMEO AVE MAIL SLOT #1, MASSENA, NY, 13662, USA (Type of address: Chief Executive Officer)
2023-06-20 2025-03-07 Address 12 romeo avenue Apt 2, massena, NY, 13662, USA (Type of address: Service of Process)
2023-06-20 2025-03-07 Address 12 ROMEO AVE MAIL SLOT #1, MASSENA, NY, 13662, USA (Type of address: Chief Executive Officer)
2023-06-20 2023-06-20 Address 12 ROMEO AVE MAIL SLOT #1, MASSENA, NY, 13662, USA (Type of address: Chief Executive Officer)
2023-06-20 2025-03-07 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2021-03-08 2023-06-20 Address 12 ROMEO AVE MAIL SLOT #1, MASSENA, NY, 13662, USA (Type of address: Chief Executive Officer)
2001-03-12 2021-03-08 Address 12 ROMEO AVE MAIL SLOT #1, MASSENA, NY, 13662, USA (Type of address: Chief Executive Officer)
2001-03-12 2023-06-20 Address 12 ROMEO AVE MAIL SLOT #1, MASSENA, NY, 13662, USA (Type of address: Service of Process)
1999-03-26 2001-03-12 Address 12 ROMEO AVE., MAIL SLOT 1, MASSENA, NY, 13662, USA (Type of address: Chief Executive Officer)
1999-03-26 2001-03-12 Address 12 ROMEO AVE, MAIL SLOT 1, MASSENA, NY, 13662, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
250307001227 2025-03-07 BIENNIAL STATEMENT 2025-03-07
230620004283 2023-06-20 BIENNIAL STATEMENT 2023-03-01
210308060200 2021-03-08 BIENNIAL STATEMENT 2021-03-01
190319060500 2019-03-19 BIENNIAL STATEMENT 2019-03-01
170327006089 2017-03-27 BIENNIAL STATEMENT 2017-03-01
150302007506 2015-03-02 BIENNIAL STATEMENT 2015-03-01
130402006239 2013-04-02 BIENNIAL STATEMENT 2013-03-01
110510002304 2011-05-10 BIENNIAL STATEMENT 2011-03-01
090309002086 2009-03-09 BIENNIAL STATEMENT 2009-03-01
070403003081 2007-04-03 BIENNIAL STATEMENT 2007-03-01

Date of last update: 18 Mar 2025

Sources: New York Secretary of State