Name: | THOMAS FATATO REALTY CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 15 Jul 1974 (51 years ago) |
Entity Number: | 347951 |
ZIP code: | 11217 |
County: | Westchester |
Place of Formation: | New York |
Address: | 592 PACIFIC STREET, BROOKLYN, NY, United States, 11217 |
Principal Address: | 320 2ND ST, BROOKLYN, NY, United States, 11215 |
Shares Details
Shares issued 100
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
RONALD FATATO | Chief Executive Officer | 592 PACIFIC STREET, BROOKLYN, NY, United States, 11217 |
Name | Role | Address |
---|---|---|
THOMAS FATATO REALTY CORP. | DOS Process Agent | 592 PACIFIC STREET, BROOKLYN, NY, United States, 11217 |
Start date | End date | Type | Value |
---|---|---|---|
2024-09-04 | 2024-09-16 | Shares | Share type: NO PAR VALUE, Number of shares: 100, Par value: 0 |
2024-05-22 | 2024-09-04 | Shares | Share type: NO PAR VALUE, Number of shares: 100, Par value: 0 |
2024-05-20 | 2024-05-22 | Shares | Share type: NO PAR VALUE, Number of shares: 100, Par value: 0 |
2024-05-13 | 2024-05-20 | Shares | Share type: NO PAR VALUE, Number of shares: 100, Par value: 0 |
2024-05-13 | 2024-05-13 | Address | 592 PACIFIC STREET, BROOKLYN, NY, 11217, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240513002832 | 2024-05-13 | BIENNIAL STATEMENT | 2024-05-13 |
210803003387 | 2021-08-03 | BIENNIAL STATEMENT | 2021-08-03 |
090929000393 | 2009-09-29 | ANNULMENT OF DISSOLUTION | 2009-09-29 |
DP-1738962 | 2004-12-29 | DISSOLUTION BY PROCLAMATION | 2004-12-29 |
040727002849 | 2004-07-27 | BIENNIAL STATEMENT | 2004-07-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State