Name: | ROUTE 5 REALTY CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 14 Jul 2004 (21 years ago) |
Entity Number: | 3078074 |
ZIP code: | 13501 |
County: | Herkimer |
Place of Formation: | New York |
Address: | 2128 STATE ROUTE 5, UTICA, NY, United States, 13501 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 2128 STATE ROUTE 5, UTICA, NY, United States, 13501 |
Name | Role | Address |
---|---|---|
ANTHONY GIOVINAZZO | Chief Executive Officer | 2128 STATE ROUTE 5, UTICA, NY, United States, 13501 |
Start date | End date | Type | Value |
---|---|---|---|
2008-07-08 | 2012-08-08 | Address | 167 WEST RIVER ROAD, FRANKFORT, NY, 13340, USA (Type of address: Chief Executive Officer) |
2008-07-08 | 2012-08-08 | Address | 167 WEST RIVER ROAD, FRANKFORT, NY, 13340, USA (Type of address: Principal Executive Office) |
2004-07-14 | 2012-08-08 | Address | 167 WEST RIVER ROAD, FRANKFORT, NY, 13340, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
120808002637 | 2012-08-08 | BIENNIAL STATEMENT | 2012-07-01 |
100730002080 | 2010-07-30 | BIENNIAL STATEMENT | 2010-07-01 |
080708002672 | 2008-07-08 | BIENNIAL STATEMENT | 2008-07-01 |
040714000670 | 2004-07-14 | CERTIFICATE OF INCORPORATION | 2004-07-14 |
Date of last update: 12 Mar 2025
Sources: New York Secretary of State