Search icon

REALTY LIMO VIP CORP.

Company Details

Name: REALTY LIMO VIP CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 03 May 2013 (12 years ago)
Entity Number: 4398372
ZIP code: 12207
County: Kings
Place of Formation: New York
Address: 80 STATE STREET, ALBANY, NY, United States, 12207
Principal Address: 445 EMPIRE BLVD, BROOKLYN, NY, United States, 11225

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
SHMUEL JURKOWICZ Chief Executive Officer 445 EMPIRE BLVD, BROOKLYN, NY, United States, 11225

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

History

Start date End date Type Value
2024-08-15 2024-08-26 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-07-24 2024-08-15 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-05-31 2024-07-24 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-04-29 2024-04-29 Address 432 ROGERS AVENUE, BROOKLYN, NY, 11225, USA (Type of address: Chief Executive Officer)
2024-04-29 2024-04-29 Address 445 EMPIRE BLVD, BROOKLYN, NY, 11225, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240429002808 2024-04-26 CERTIFICATE OF AMENDMENT 2024-04-26
231016003384 2023-10-16 CERTIFICATE OF CHANGE BY ENTITY 2023-10-16
230915002914 2023-09-15 BIENNIAL STATEMENT 2023-05-01
210503060198 2021-05-03 BIENNIAL STATEMENT 2021-05-01
191126060127 2019-11-26 BIENNIAL STATEMENT 2019-05-01

Date of last update: 26 Mar 2025

Sources: New York Secretary of State