Name: | REALTY PROMOTIONS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 02 Dec 2004 (21 years ago) |
Entity Number: | 3132679 |
ZIP code: | 10924 |
County: | Orange |
Place of Formation: | New York |
Principal Address: | 4 WEST MAIN STREET, PORT JERVIS, NY, United States, 12771 |
Address: | 28 BRUEN PLACE, GOSHEN, NY, United States, 10924 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
C/O DICKOVER, DONNELLY, DONOVAN & BIAGI, LLP | DOS Process Agent | 28 BRUEN PLACE, GOSHEN, NY, United States, 10924 |
Name | Role | Address |
---|---|---|
PAUL M SERVICE | Chief Executive Officer | 4 WEST MAIN STREET, PORT JERVIS, NY, United States, 12771 |
Number | Type | End date |
---|---|---|
10301211550 | ASSOCIATE BROKER | 2025-04-20 |
10311202086 | CORPORATE BROKER | 2026-07-25 |
10301219846 | ASSOCIATE BROKER | 2025-03-09 |
Start date | End date | Type | Value |
---|---|---|---|
2010-12-20 | 2012-12-20 | Address | 2 WEST MAIN STREET, PORT JERVIS, NY, 12771, USA (Type of address: Principal Executive Office) |
2010-12-20 | 2012-12-20 | Address | 2 WEST MAIN STREET, PORT JERVIS, NY, 12771, USA (Type of address: Chief Executive Officer) |
2008-12-02 | 2010-12-20 | Address | 1 WEST MAIN STREET, PORT JERVIS, NY, 12771, USA (Type of address: Chief Executive Officer) |
2006-12-18 | 2008-12-02 | Address | 201-G DOLSON AVE, MIDDLETOWN, NY, 10940, USA (Type of address: Chief Executive Officer) |
2006-12-18 | 2010-12-20 | Address | 2 WEST MAIN ST, PORT JERVIS, NY, 12771, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
121220006169 | 2012-12-20 | BIENNIAL STATEMENT | 2012-12-01 |
101220002684 | 2010-12-20 | BIENNIAL STATEMENT | 2010-12-01 |
081202002735 | 2008-12-02 | BIENNIAL STATEMENT | 2008-12-01 |
061218002421 | 2006-12-18 | BIENNIAL STATEMENT | 2006-12-01 |
050718000044 | 2005-07-18 | CERTIFICATE OF AMENDMENT | 2005-07-18 |
Date of last update: 29 Mar 2025
Sources: New York Secretary of State