Name: | FIRST REALTY MANAGEMENT CO. INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 23 Feb 2009 (16 years ago) |
Entity Number: | 3778078 |
ZIP code: | 14608 |
County: | Monroe |
Place of Formation: | New York |
Address: | 301 EXCHANGE BOULEVARD, ROCHESTER, NY, United States, 14608 |
Principal Address: | 301 EXCHANGE BLVD, ROCHESTER, NY, United States, 14608 |
Shares Details
Shares issued 1000000
Share Par Value 0.01
Type PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 301 EXCHANGE BOULEVARD, ROCHESTER, NY, United States, 14608 |
Name | Role | Address |
---|---|---|
STEVEN M DIMARZO | Chief Executive Officer | 301 EXCHANGE BLVD, ROCHESTER, NY, United States, 14608 |
Start date | End date | Type | Value |
---|---|---|---|
2025-03-18 | 2025-03-18 | Address | 301 EXCHANGE BLVD, ROCHESTER, NY, 14608, USA (Type of address: Chief Executive Officer) |
2023-08-16 | 2025-03-18 | Shares | Share type: PAR VALUE, Number of shares: 1000000, Par value: 0.01 |
2023-08-15 | 2023-08-16 | Shares | Share type: PAR VALUE, Number of shares: 1000000, Par value: 0.01 |
2023-05-05 | 2023-05-05 | Address | 301 EXCHANGE BLVD, ROCHESTER, NY, 14608, USA (Type of address: Chief Executive Officer) |
2023-05-05 | 2023-08-15 | Shares | Share type: PAR VALUE, Number of shares: 1000000, Par value: 0.01 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250318001750 | 2025-03-18 | BIENNIAL STATEMENT | 2025-03-18 |
230505002962 | 2023-05-05 | BIENNIAL STATEMENT | 2023-02-01 |
210419060493 | 2021-04-19 | BIENNIAL STATEMENT | 2021-02-01 |
190211060298 | 2019-02-11 | BIENNIAL STATEMENT | 2019-02-01 |
170202006905 | 2017-02-02 | BIENNIAL STATEMENT | 2017-02-01 |
Date of last update: 27 Mar 2025
Sources: New York Secretary of State