Name: | BERLANTI REALTY CORPORATION |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 20 Mar 1972 (53 years ago) |
Entity Number: | 325920 |
ZIP code: | 10528 |
County: | Westchester |
Place of Formation: | New York |
Address: | 33 OAKLAND AVENUE, PO BOX 192, HARRISON, NY, United States, 10528 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 33 OAKLAND AVENUE, PO BOX 192, HARRISON, NY, United States, 10528 |
Name | Role | Address |
---|---|---|
SALVATORE MALFITANO | Chief Executive Officer | 33 OAKLAND AVENUE, PO BOX 192, HARRISON, NY, United States, 10528 |
Start date | End date | Type | Value |
---|---|---|---|
1993-04-16 | 1994-03-31 | Address | 33 OAKLAND AVENUE, PO BOX 192, HARRISON, NY, 10528, USA (Type of address: Chief Executive Officer) |
1993-04-16 | 1994-03-31 | Address | 33 OAKLAND AVENUE, PO BOX 192, HARRISON, NY, 10528, USA (Type of address: Principal Executive Office) |
1972-03-20 | 1993-04-16 | Address | 15 OAKLAND AVE, HARRISON, NY, 10528, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
140513002315 | 2014-05-13 | BIENNIAL STATEMENT | 2014-03-01 |
120413002566 | 2012-04-13 | BIENNIAL STATEMENT | 2012-03-01 |
100415002462 | 2010-04-15 | BIENNIAL STATEMENT | 2010-03-01 |
080407002729 | 2008-04-07 | BIENNIAL STATEMENT | 2008-03-01 |
060404002556 | 2006-04-04 | BIENNIAL STATEMENT | 2006-03-01 |
040323002166 | 2004-03-23 | BIENNIAL STATEMENT | 2004-03-01 |
C334132-2 | 2003-07-22 | ASSUMED NAME CORP INITIAL FILING | 2003-07-22 |
020318002471 | 2002-03-18 | BIENNIAL STATEMENT | 2002-03-01 |
000327003099 | 2000-03-27 | BIENNIAL STATEMENT | 2000-03-01 |
980306002014 | 1998-03-06 | BIENNIAL STATEMENT | 1998-03-01 |
Date of last update: 01 Mar 2025
Sources: New York Secretary of State