Search icon

REAL USA, INC.

Company Details

Name: REAL USA, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 27 Mar 2007 (18 years ago)
Entity Number: 3495233
ZIP code: 11372
County: Queens
Place of Formation: New York
Address: 8108 37 AVENUE, 3 FL, JACKSON HEIGHTS, NY, United States, 11372
Principal Address: 8108 37 AVENUE, OFF 2B, JACKSON HEIGHTS, NY, United States, 11372

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Agent

Name Role Address
MILTON MORENO Agent 6011 BROADWAY STE 6L, WOODSIDE, NY, 11377

DOS Process Agent

Name Role Address
ALEXANDER MARTINEZ DOS Process Agent 8108 37 AVENUE, 3 FL, JACKSON HEIGHTS, NY, United States, 11372

Chief Executive Officer

Name Role Address
ALEXANDER MARTINEZ Chief Executive Officer 8108 37 AVENUE, OFF 2B, JACKSON HEIGHTS, NY, United States, 11372

History

Start date End date Type Value
2023-03-01 2023-03-01 Address 8108 37 AVENUE, 3FL, JACKSON HEIGHTS, NY, 11372, USA (Type of address: Chief Executive Officer)
2023-03-01 2023-03-01 Address 8108 37 AVENUE, OFF 2B, JACKSON HEIGHTS, NY, 11372, USA (Type of address: Chief Executive Officer)
2019-06-21 2023-03-01 Address 8108 37 AVENUE, 3FL, JACKSON HEIGHTS, NY, 11372, USA (Type of address: Service of Process)
2019-06-21 2023-03-01 Address 8108 37 AVENUE, 3FL, JACKSON HEIGHTS, NY, 11372, USA (Type of address: Chief Executive Officer)
2011-05-26 2019-06-21 Address 6011 BROADWAY, STE 6L, WOODSIDE, NY, 11377, USA (Type of address: Principal Executive Office)
2011-05-26 2019-06-21 Address 6011 BROADWAY, STE 6L, WOODSIDE, NY, 11377, USA (Type of address: Chief Executive Officer)
2007-03-27 2019-06-21 Address 6011 BROADWAY STE 6L, WOODSIDE, NY, 11377, USA (Type of address: Service of Process)
2007-03-27 2023-03-01 Address 6011 BROADWAY STE 6L, WOODSIDE, NY, 11377, USA (Type of address: Registered Agent)
2007-03-27 2023-03-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
230301000065 2023-03-01 BIENNIAL STATEMENT 2023-03-01
220726001119 2022-07-26 BIENNIAL STATEMENT 2021-03-01
190621002019 2019-06-21 BIENNIAL STATEMENT 2019-03-01
130312006691 2013-03-12 BIENNIAL STATEMENT 2013-03-01
110526003056 2011-05-26 BIENNIAL STATEMENT 2011-03-01
070327000255 2007-03-27 CERTIFICATE OF INCORPORATION 2007-03-27

Date of last update: 28 Mar 2025

Sources: New York Secretary of State