Search icon

REALTY MASTERS, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: REALTY MASTERS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 06 May 2009 (16 years ago)
Entity Number: 3807233
ZIP code: 11420
County: Queens
Place of Formation: New York
Address: 111-35 LEFFERTS BLVD, SOUTH OZONE PARK, NY, United States, 11420
Principal Address: 111-35 LEFFERTS BLVD, S OZONE PARK, NY, United States, 11420

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
SUNNIL PERSAUD Chief Executive Officer 111-35 LEFFERTS BLVD, S OZONE PARK, NY, United States, 11420

DOS Process Agent

Name Role Address
REALTY MASTERS, INC. DOS Process Agent 111-35 LEFFERTS BLVD, SOUTH OZONE PARK, NY, United States, 11420

Licenses

Number Type End date
10311204596 CORPORATE BROKER 2026-03-24
10991215460 REAL ESTATE PRINCIPAL OFFICE No data
40AL1158152 REAL ESTATE SALESPERSON 2025-05-04

History

Start date End date Type Value
2019-05-01 2021-05-03 Address 133-47 115 STREET, SOUTH OZONE PARK, NY, 11420, USA (Type of address: Service of Process)
2015-04-13 2019-05-01 Address 111-35 LEFFERTS BLVD., SOUTH OZONE PARK, NY, 11420, USA (Type of address: Service of Process)
2014-02-25 2015-04-13 Address 111-31 LEFFERTS BLVD, SOUTH OZONE PARK, NY, 11420, USA (Type of address: Service of Process)
2011-06-27 2015-05-01 Address 114-29 LEFFERTS BLVD, S OZONE PARK, NY, 11420, USA (Type of address: Chief Executive Officer)
2011-06-27 2014-02-25 Address 114-29 LEFFERTS BLVD, S OZONE PARK, NY, 11420, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210503061712 2021-05-03 BIENNIAL STATEMENT 2021-05-01
190501061036 2019-05-01 BIENNIAL STATEMENT 2019-05-01
170502007450 2017-05-02 BIENNIAL STATEMENT 2017-05-01
150501006986 2015-05-01 BIENNIAL STATEMENT 2015-05-01
150413000348 2015-04-13 CERTIFICATE OF CHANGE 2015-04-13

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 27 Mar 2025

Sources: New York Secretary of State