TIKAL REALTY INC.

Name: | TIKAL REALTY INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 30 Sep 2009 (16 years ago) |
Entity Number: | 3862117 |
ZIP code: | 10458 |
County: | Bronx |
Place of Formation: | New York |
Address: | 391 EAST 198 STREET, BRONX, NY, United States, 10458 |
Principal Address: | 391 EAST 198TH ST, BRONX, NY, United States, 10458 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ICAL JORGE ALBERTO | Chief Executive Officer | 391 EAST 198TH ST, BRONX, NY, United States, 10458 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 391 EAST 198 STREET, BRONX, NY, United States, 10458 |
Number | Type | End date |
---|---|---|
10311201500 | CORPORATE BROKER | 2025-11-16 |
10991204369 | REAL ESTATE PRINCIPAL OFFICE | No data |
10401300486 | REAL ESTATE SALESPERSON | 2025-09-10 |
Start date | End date | Type | Value |
---|---|---|---|
2011-09-16 | 2013-09-26 | Address | 381 EAST 198TH ST, BRONX, NY, 10458, USA (Type of address: Chief Executive Officer) |
2009-09-30 | 2009-10-21 | Address | 315 EAST 196TH STREET, BRONX, NY, 10458, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
130926002037 | 2013-09-26 | BIENNIAL STATEMENT | 2013-09-01 |
110916003409 | 2011-09-16 | BIENNIAL STATEMENT | 2011-09-01 |
091021000566 | 2009-10-21 | CERTIFICATE OF AMENDMENT | 2009-10-21 |
090930000686 | 2009-09-30 | CERTIFICATE OF INCORPORATION | 2009-09-30 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
188285 | CNV_LF | INVOICED | 2012-09-25 | 100 | LF - Late Fee |
188286 | OL VIO | INVOICED | 2012-09-10 | 300 | OL - Other Violation |
This company hasn't received any reviews.
Date of last update: 27 Mar 2025
Sources: New York Secretary of State