REAL NY HOMES CORP.

Name: | REAL NY HOMES CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 20 Nov 2014 (11 years ago) |
Entity Number: | 4669289 |
ZIP code: | 11235 |
County: | Kings |
Place of Formation: | New York |
Address: | 517 Brighton Beach Ave Suite 200, Brooklyn, NY, United States, 11235 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
URSULA SZYC-KASTANOS | Chief Executive Officer | 517 BRIGHTON BEACH AVE SUITE 200, BROOKLYN, NY, United States, 11235 |
Name | Role | Address |
---|---|---|
URSULA SZYC-KASTANOS | DOS Process Agent | 517 Brighton Beach Ave Suite 200, Brooklyn, NY, United States, 11235 |
Number | Type | End date |
---|---|---|
10311207612 | CORPORATE BROKER | 2026-03-29 |
10991217579 | REAL ESTATE PRINCIPAL OFFICE | No data |
10401273382 | REAL ESTATE SALESPERSON | 2025-03-25 |
Start date | End date | Type | Value |
---|---|---|---|
2025-05-08 | 2025-05-08 | Address | 517 BRIGHTON BEACH AVE SUITE 200, BROOKLYN, NY, 11235, USA (Type of address: Chief Executive Officer) |
2024-07-30 | 2025-05-08 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2024-07-30 | 2025-05-08 | Address | 517 BRIGHTON BEACH AVE SUITE 200, BROOKLYN, NY, 11235, USA (Type of address: Chief Executive Officer) |
2024-07-30 | 2025-05-08 | Address | 517 Brighton Beach Ave Suite 200, Brooklyn, NY, 11235, USA (Type of address: Service of Process) |
2014-11-20 | 2024-07-30 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250508003278 | 2025-05-08 | BIENNIAL STATEMENT | 2025-05-08 |
240730021310 | 2024-07-30 | BIENNIAL STATEMENT | 2024-07-30 |
141120010114 | 2014-11-20 | CERTIFICATE OF INCORPORATION | 2014-11-20 |
This company hasn't received any reviews.
Date of last update: 25 Mar 2025
Sources: New York Secretary of State