Name: | STRIANO REALTY CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 27 May 1976 (49 years ago) |
Entity Number: | 401015 |
ZIP code: | 06901 |
County: | Westchester |
Place of Formation: | New York |
Address: | 700 Summer St, Suite 1K, SUITE 1K, Stamford, CT, United States, 06901 |
Principal Address: | 1207 bahama bend, coconut creek, FL, United States, 33066 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
TONY BRANCA | DOS Process Agent | 700 Summer St, Suite 1K, SUITE 1K, Stamford, CT, United States, 06901 |
Name | Role | Address |
---|---|---|
THERESA STRIANO | Chief Executive Officer | 1730 CENTRAL PARK AVE 3RD FLOOR, YONKERS, NY, United States, 10710 |
Start date | End date | Type | Value |
---|---|---|---|
2025-03-25 | 2025-03-25 | Address | P.O. BOX 894, MATTITUCK, NY, 11952, USA (Type of address: Chief Executive Officer) |
2025-03-25 | 2025-03-25 | Address | 1730 CENTRAL PK AVE, 3RD FL, YONKERS, NY, 10710, USA (Type of address: Chief Executive Officer) |
2025-03-25 | 2025-03-25 | Address | 1730 CENTRAL PARK AVE 3RD FLOOR, YONKERS, NY, 10710, USA (Type of address: Chief Executive Officer) |
2025-03-25 | 2025-03-25 | Address | P.O. BOX 894, 3RD FL, MATTITUCK, NY, 11952, USA (Type of address: Chief Executive Officer) |
2024-12-09 | 2024-12-09 | Address | 1730 CENTRAL PK AVE, 3RD FL, YONKERS, NY, 10710, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250325000581 | 2025-03-24 | CERTIFICATE OF AMENDMENT | 2025-03-24 |
241209001459 | 2024-12-09 | AMENDMENT TO BIENNIAL STATEMENT | 2024-12-09 |
240502000776 | 2024-05-02 | BIENNIAL STATEMENT | 2024-05-02 |
220920002796 | 2022-09-20 | BIENNIAL STATEMENT | 2022-05-01 |
141210002029 | 2014-12-10 | BIENNIAL STATEMENT | 2014-05-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State