Name: | JOHN V. THIRD REALTY CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 11 May 1977 (48 years ago) |
Entity Number: | 434096 |
ZIP code: | 10709 |
County: | Bronx |
Place of Formation: | New York |
Address: | 440 WHITE PLAINS RD STE 202, EASTCHESTER, NY, United States, 10709 |
Principal Address: | 440 White Plains Rd, SUITE 202, Eastchester, NY, United States, 10709 |
Shares Details
Shares issued 100
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JOHN CURRERI | Agent | 440 WHITE PLAINS RD STE 202, EASTCHESTER, NY, 10709 |
Name | Role | Address |
---|---|---|
JOHN CURRERI | Chief Executive Officer | PO BOX 398, TUCKAHOE, NY, United States, 10707 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 440 WHITE PLAINS RD STE 202, EASTCHESTER, NY, United States, 10709 |
Start date | End date | Type | Value |
---|---|---|---|
2000-05-30 | 2008-05-29 | Address | PO BOX 393, TUCKAHOE, NY, 10707, USA (Type of address: Service of Process) |
1977-05-11 | 2000-05-30 | Address | 655 E. 233 ST., BRONX, NY, 10466, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
220323002778 | 2022-03-23 | BIENNIAL STATEMENT | 2021-05-01 |
20100323045 | 2010-03-23 | ASSUMED NAME CORP INITIAL FILING | 2010-03-23 |
080529000182 | 2008-05-29 | CERTIFICATE OF CHANGE | 2008-05-29 |
070525002693 | 2007-05-25 | BIENNIAL STATEMENT | 2007-05-01 |
050628002462 | 2005-06-28 | BIENNIAL STATEMENT | 2005-05-01 |
030527002389 | 2003-05-27 | BIENNIAL STATEMENT | 2003-05-01 |
010511002375 | 2001-05-11 | BIENNIAL STATEMENT | 2001-05-01 |
000530002916 | 2000-05-30 | BIENNIAL STATEMENT | 1999-05-01 |
A399486-2 | 1977-05-11 | CERTIFICATE OF INCORPORATION | 1977-05-11 |
Date of last update: 01 Mar 2025
Sources: New York Secretary of State