Search icon

23-25 FIRST REALTY CORP.

Headquarter

Company Details

Name: 23-25 FIRST REALTY CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 22 Apr 2005 (20 years ago)
Entity Number: 3195264
ZIP code: 10805
County: Westchester
Place of Formation: New York
Address: 84 WOODLAND AVENUE, John Pugliese, NEW ROCHELLE, NY, United States, 10805
Principal Address: 84 WOODLAND AVE, NEW ROCHELLE, NY, United States, 10805

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JOHN PUGLIESE Chief Executive Officer 84 WOODLAND AVE, NEW ROCHELLE, NY, United States, 10805

DOS Process Agent

Name Role Address
23-25 FIRST REALTY CORP. DOS Process Agent 84 WOODLAND AVENUE, John Pugliese, NEW ROCHELLE, NY, United States, 10805

Links between entities

Type:
Headquarter of
Company Number:
F12000000158
State:
FLORIDA

Legal Entity Identifier

LEI Number:
549300IULYFH48XFST84

Registration Details:

Initial Registration Date:
2020-07-22
Next Renewal Date:
2021-07-21
Registration Status:
LAPSED
Validation Source:
FULLY_CORROBORATED

History

Start date End date Type Value
2025-04-02 2025-04-02 Address 84 WOODLAND AVE, NEW ROCHELLE, NY, 10805, USA (Type of address: Chief Executive Officer)
2024-07-24 2025-04-02 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-07-24 2025-04-02 Address 84 WOODLAND AVENUE, John Pugliese, NEW ROCHELLE, NY, 10805, USA (Type of address: Service of Process)
2024-07-24 2024-07-24 Address 84 WOODLAND AVE, NEW ROCHELLE, NY, 10805, USA (Type of address: Chief Executive Officer)
2024-07-24 2025-04-02 Address 84 WOODLAND AVE, NEW ROCHELLE, NY, 10805, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250402000216 2025-04-02 BIENNIAL STATEMENT 2025-04-02
240724003369 2024-07-24 BIENNIAL STATEMENT 2024-07-24
210401061219 2021-04-01 BIENNIAL STATEMENT 2021-04-01
190416060082 2019-04-16 BIENNIAL STATEMENT 2019-04-01
170404006466 2017-04-04 BIENNIAL STATEMENT 2017-04-01

Date of last update: 29 Mar 2025

Sources: New York Secretary of State