Name: | ECOLOGY REAL ESTATE CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 21 Jul 1971 (54 years ago) |
Entity Number: | 311611 |
ZIP code: | 11209 |
County: | Kings |
Place of Formation: | New York |
Principal Address: | 1295 NORTHERN BLVD, MANHASSET, NY, United States, 11030 |
Address: | 478 BAY RIDGE PARKWAY, BROOKLYN, NY, United States, 11209 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
STEPHEN R LAROCCA | Chief Executive Officer | 478 BAY RIDGE PARKWAY, BROOKLYN, NY, United States, 11209 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 478 BAY RIDGE PARKWAY, BROOKLYN, NY, United States, 11209 |
Number | Type | End date |
---|---|---|
31LA1049523 | CORPORATE BROKER | 2026-07-02 |
109924215 | REAL ESTATE PRINCIPAL OFFICE | No data |
40LA0744111 | REAL ESTATE SALESPERSON | 2026-09-21 |
Start date | End date | Type | Value |
---|---|---|---|
2003-07-24 | 2007-07-27 | Address | 478 BAY RIDGE PARKWAY, BROOKLYN, NY, 11209, USA (Type of address: Principal Executive Office) |
1999-08-18 | 2003-07-24 | Address | 478 BAY RIDGE PKWY, BROOKLYN, NY, 11030, USA (Type of address: Chief Executive Officer) |
1999-08-18 | 2003-07-24 | Address | 478 BAY RIDGE PKWY, BROOKLYN, NY, 11030, USA (Type of address: Principal Executive Office) |
1993-02-17 | 1999-08-18 | Address | 478 BAY RIDGE PARKWAY, BROOKLYN, NY, 11209, USA (Type of address: Chief Executive Officer) |
1993-02-17 | 1999-08-18 | Address | 478 BAY RIDGE PARKWAY, BROOKLYN, NY, 11209, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
090722002095 | 2009-07-22 | BIENNIAL STATEMENT | 2009-07-01 |
070727002920 | 2007-07-27 | BIENNIAL STATEMENT | 2007-07-01 |
050916002413 | 2005-09-16 | BIENNIAL STATEMENT | 2005-07-01 |
030724002506 | 2003-07-24 | BIENNIAL STATEMENT | 2003-07-01 |
990818002296 | 1999-08-18 | BIENNIAL STATEMENT | 1999-07-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State