REALTY MASTERS, INC.

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
Name | Role | Address |
---|---|---|
SUNNIL PERSAUD | Chief Executive Officer | 111-35 LEFFERTS BLVD, S OZONE PARK, NY, United States, 11420 |
Name | Role | Address |
---|---|---|
REALTY MASTERS, INC. | DOS Process Agent | 111-35 LEFFERTS BLVD, SOUTH OZONE PARK, NY, United States, 11420 |
Number | Type | End date |
---|---|---|
10311204596 | CORPORATE BROKER | 2026-03-24 |
10991215460 | REAL ESTATE PRINCIPAL OFFICE | No data |
40AL1158152 | REAL ESTATE SALESPERSON | 2025-05-04 |
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) |
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 |
This company hasn't received any reviews.
Date of last update: 27 Mar 2025
Sources: New York Secretary of State