SOBO EAST TREMONT REALTY CORP.

Name: | SOBO EAST TREMONT REALTY CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 30 Dec 2008 (17 years ago) |
Entity Number: | 3757141 |
ZIP code: | 18249 |
County: | Westchester |
Place of Formation: | New York |
Address: | 272 Turkey Path Road, Sugarloaf, PA, United States, 18249 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
SOBO EAST TREMONT REALTY CORP. | DOS Process Agent | 272 Turkey Path Road, Sugarloaf, PA, United States, 18249 |
Name | Role | Address |
---|---|---|
JOSEPH D. ZOLA | Chief Executive Officer | 272 TURKEY PATH ROAD, SUGARLOAF, PA, United States, 18249 |
Start date | End date | Type | Value |
---|---|---|---|
2024-06-10 | 2024-06-10 | Address | 272 TURKEY PATH ROAD, SUGARLOAF, PA, 18249, USA (Type of address: Chief Executive Officer) |
2024-06-10 | 2024-06-10 | Address | 59 S TERRACE AVE, MOUNT VERNON, NY, 10550, USA (Type of address: Chief Executive Officer) |
2020-12-07 | 2024-06-10 | Address | 59 S. TERRACE A, 59 S. TERRACE AVE., MT.VERNON, NY, 10550, USA (Type of address: Service of Process) |
2011-02-04 | 2024-06-10 | Address | 59 S TERRACE AVE, MOUNT VERNON, NY, 10550, USA (Type of address: Chief Executive Officer) |
2008-12-30 | 2024-06-10 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240610002870 | 2024-06-10 | BIENNIAL STATEMENT | 2024-06-10 |
201207060902 | 2020-12-07 | BIENNIAL STATEMENT | 2020-12-01 |
181207006600 | 2018-12-07 | BIENNIAL STATEMENT | 2018-12-01 |
161205008496 | 2016-12-05 | BIENNIAL STATEMENT | 2016-12-01 |
141201006108 | 2014-12-01 | BIENNIAL STATEMENT | 2014-12-01 |
This company hasn't received any reviews.
Date of last update: 27 Mar 2025
Sources: New York Secretary of State