Name: | RELCO REALTY CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 28 Oct 1974 (51 years ago) |
Entity Number: | 354758 |
ZIP code: | 10704 |
County: | New York |
Place of Formation: | New York |
Address: | 829 MIDLAND AVENUE, YONKERS, NY, United States, 10704 |
Shares Details
Shares issued 1000
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
RELCO REALTY CORP. | DOS Process Agent | 829 MIDLAND AVENUE, YONKERS, NY, United States, 10704 |
Name | Role | Address |
---|---|---|
FILIPPO MILIO | Chief Executive Officer | 829 MIDLAND AVENUE, YONKERS, NY, United States, 10704 |
Start date | End date | Type | Value |
---|---|---|---|
2020-12-31 | 2022-06-13 | Shares | Share type: NO PAR VALUE, Number of shares: 1000, Par value: 0 |
2014-10-06 | 2020-10-21 | Address | 829 MIDLAND AVENUE, YONKERS, NY, 10704, USA (Type of address: Service of Process) |
1996-10-22 | 2014-10-06 | Address | 6 KING ST, YONKERS, NY, 10703, 1107, USA (Type of address: Principal Executive Office) |
1996-10-22 | 2014-10-06 | Address | 6 KING ST, YONKERS, NY, 10703, 1107, USA (Type of address: Chief Executive Officer) |
1996-10-03 | 2014-10-06 | Address | 6 KING STREET, YONKERS, NY, 10703, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
201231000233 | 2020-12-31 | CERTIFICATE OF AMENDMENT | 2020-12-31 |
201021060267 | 2020-10-21 | BIENNIAL STATEMENT | 2020-10-01 |
161003007783 | 2016-10-03 | BIENNIAL STATEMENT | 2016-10-01 |
141006006449 | 2014-10-06 | BIENNIAL STATEMENT | 2014-10-01 |
121022006161 | 2012-10-22 | BIENNIAL STATEMENT | 2012-10-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State