Search icon

SETANTA REALTY INC.

Company Details

Name: SETANTA REALTY INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 11 Apr 2006 (19 years ago)
Entity Number: 3346944
ZIP code: 10703
County: Westchester
Place of Formation: New York
Principal Address: 32 DOUGLAS AVE, YONKERS, NY, United States, 10703
Address: 32 Douglas Ave, Yonkers, NY, United States, 10703

Shares Details

Shares issued 20000

Share Par Value 1

Type PAR VALUE

Chief Executive Officer

Name Role Address
JAMES LEYDEN Chief Executive Officer 32 DOUGLAS AVE, YONKERS, NY, United States, 10703

DOS Process Agent

Name Role Address
SETANTA REALTY INC. DOS Process Agent 32 Douglas Ave, Yonkers, NY, United States, 10703

Agent

Name Role Address
SPIEGEL & UTRERA, P.A., P.C. Agent 45 JOHN STREET, SUITE 711, NEW YORK, NY, 10038

History

Start date End date Type Value
2024-04-02 2024-04-02 Address 32 DOUGLAS AVE, YONKERS, NY, 10703, USA (Type of address: Chief Executive Officer)
2020-11-18 2024-04-02 Address 32 DOUGLAS AVE, YONKERS, NY, 10703, USA (Type of address: Chief Executive Officer)
2018-04-18 2024-04-02 Address 15 FARRAGUT AVE, HASTINGS ON HUDSON, NY, 10706, USA (Type of address: Service of Process)
2008-07-03 2018-04-18 Address 332 DOUGLAS AVE, YONKERS, NY, 10703, USA (Type of address: Service of Process)
2008-07-03 2020-11-18 Address 15 FARRAGUT AVE, HASTINGS ON HUDSON, NY, 10706, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240402002411 2024-04-02 BIENNIAL STATEMENT 2024-04-02
201118060357 2020-11-18 BIENNIAL STATEMENT 2020-04-01
180418006135 2018-04-18 BIENNIAL STATEMENT 2018-04-01
160418006195 2016-04-18 BIENNIAL STATEMENT 2016-04-01
120523002703 2012-05-23 BIENNIAL STATEMENT 2012-04-01

Date of last update: 28 Mar 2025

Sources: New York Secretary of State