Name: | U & D REALTY CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 03 Aug 2004 (21 years ago) |
Entity Number: | 3085795 |
ZIP code: | 12551 |
County: | Orange |
Place of Formation: | New York |
Address: | PO BOX 868, NEWBURGH, NY, United States, 12551 |
Principal Address: | 182 SHAMROCK HILLS DRIVE, WAPPINGERS FALLS, NY, United States, 12590 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
DIEGO SANHCHEZ | Chief Executive Officer | 182 SHAMROCK HILLS DRIVE, WAPPINGERS FALLS, NY, United States, 12590 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | PO BOX 868, NEWBURGH, NY, United States, 12551 |
Start date | End date | Type | Value |
---|---|---|---|
2008-08-28 | 2017-01-27 | Address | 276 TEMPLE HILL RD, #1401, NEW WINDSOR, NY, 12553, USA (Type of address: Chief Executive Officer) |
2008-08-28 | 2017-01-27 | Address | 276 TEMPLE HILL RD, #1401, NEW WINDSOR, NY, 12553, USA (Type of address: Principal Executive Office) |
2006-08-08 | 2008-08-28 | Address | 276 TEMPLE HILL RD, #1401, NEW WINDSOR, NY, 12553, USA (Type of address: Chief Executive Officer) |
2006-08-08 | 2008-08-28 | Address | 276 TEMPLE HILL RD, #1401, NEW WINDSOR, NY, 12553, USA (Type of address: Principal Executive Office) |
2004-08-03 | 2008-08-28 | Address | UNIT 1401, 276 TEMPLE HILL ROAD, NEW WINDSOR, NY, 12553, USA (Type of address: Service of Process) |
2004-08-03 | 2024-10-31 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
210830000050 | 2021-08-30 | BIENNIAL STATEMENT | 2021-08-30 |
180817006250 | 2018-08-17 | BIENNIAL STATEMENT | 2018-08-01 |
170127002022 | 2017-01-27 | BIENNIAL STATEMENT | 2016-08-01 |
080828002219 | 2008-08-28 | BIENNIAL STATEMENT | 2008-08-01 |
060808002004 | 2006-08-08 | BIENNIAL STATEMENT | 2006-08-01 |
040803000113 | 2004-08-03 | CERTIFICATE OF INCORPORATION | 2004-08-03 |
Date of last update: 12 Mar 2025
Sources: New York Secretary of State