Search icon

FABRIZIO REALTY CORP.

Company Details

Name: FABRIZIO REALTY CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 26 Nov 1974 (50 years ago)
Entity Number: 356820
ZIP code: 11530
County: Kings
Place of Formation: New York
Principal Address: 1140 FRANKLIN AVE, STE 206, GARDEN CITY, NY, United States, 11530
Address: 1140 FRANKLIN AVENUE, STE 206, GARDEN CITY, NY, United States, 11530

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MARCELLO PORCELLI Chief Executive Officer 1140 FRANKLIN AVE, STE 206, GARDEN CITY, NY, United States, 11530

DOS Process Agent

Name Role Address
FABRIZIO REALTY CORP. DOS Process Agent 1140 FRANKLIN AVENUE, STE 206, GARDEN CITY, NY, United States, 11530

History

Start date End date Type Value
2024-11-01 2024-11-01 Address 1140 FRANKLIN AVE, STE 206, GARDEN CITY, NY, 11530, USA (Type of address: Chief Executive Officer)
2024-11-01 2024-11-01 Address 275 MADISON AVENUE, 37TH FLOOR, BROOKLYN, NY, 11211, USA (Type of address: Chief Executive Officer)
2024-09-24 2024-11-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-08-08 2024-09-24 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-10-04 2024-08-08 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
241101035019 2024-11-01 BIENNIAL STATEMENT 2024-11-01
231004004906 2023-10-04 BIENNIAL STATEMENT 2022-11-01
201102062272 2020-11-02 BIENNIAL STATEMENT 2020-11-01
181101006350 2018-11-01 BIENNIAL STATEMENT 2018-11-01
161101006949 2016-11-01 BIENNIAL STATEMENT 2016-11-01

Court Cases

Court Case Summary

Filing Date:
1996-11-19
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Bankruptcy Appeals Rule 28 USC 158

Parties

Party Name:
FABRIZIO REALTY CORP.
Party Role:
Plaintiff
Party Name:
NYS DEPT. OF TAXATI.,
Party Role:
Defendant

Date of last update: 18 Mar 2025

Sources: New York Secretary of State