Name: | AMANTE REALTY CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 08 Jun 1977 (48 years ago) |
Entity Number: | 437308 |
ZIP code: | 10920 |
County: | Rockland |
Place of Formation: | New York |
Address: | 9 KOHLER COURT, CONGERS, NY, United States, 10920 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
SALVATORE BULFAMANTE | Chief Executive Officer | 9 KOHLER COURT, CONGERS, NY, United States, 10920 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 9 KOHLER COURT, CONGERS, NY, United States, 10920 |
Start date | End date | Type | Value |
---|---|---|---|
2005-08-03 | 2009-08-19 | Address | 9 KOHLER COURT, CONGERS, NY, 10920, USA (Type of address: Principal Executive Office) |
2005-08-03 | 2009-08-19 | Address | 9 KOHLER COURT, CONGERS, NY, 10920, USA (Type of address: Chief Executive Officer) |
2005-08-03 | 2009-08-19 | Address | 9 KOHLER COURT, CONGERS, NY, 10920, USA (Type of address: Service of Process) |
1993-01-07 | 2005-08-03 | Address | 9 KOHLER CT, CONGERS, NY, 10920, USA (Type of address: Chief Executive Officer) |
1993-01-07 | 2005-08-03 | Address | 9 KOHLER CT, CONGERS, NY, 10920, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
20111012005 | 2011-10-12 | ASSUMED NAME CORP INITIAL FILING | 2011-10-12 |
110803002229 | 2011-08-03 | BIENNIAL STATEMENT | 2011-06-01 |
090819002368 | 2009-08-19 | BIENNIAL STATEMENT | 2009-06-01 |
070709002237 | 2007-07-09 | BIENNIAL STATEMENT | 2007-06-01 |
050803002287 | 2005-08-03 | BIENNIAL STATEMENT | 2005-06-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State