Search icon

E.F.D. REALTY CORP.

Company Details

Name: E.F.D. REALTY CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 15 May 1978 (47 years ago)
Entity Number: 488734
ZIP code: 34994
County: Richmond
Place of Formation: New York
Address: 2496 NW Hummingbird Circle, Stuart, FL, United States, 34994

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JANET PROFETA Chief Executive Officer 2496 NW HUMMINGBIRD CIRCLE, STUART, FL, United States, 34994

DOS Process Agent

Name Role Address
E.F.D. REALTY CORP. DOS Process Agent 2496 NW Hummingbird Circle, Stuart, FL, United States, 34994

History

Start date End date Type Value
2025-05-02 2025-05-02 Address 895 HUGUENT AVENUE, STATEN ISLAND, NY, 10312, USA (Type of address: Chief Executive Officer)
2025-05-02 2025-05-02 Address 2496 NW HUMMINGBIRD CIRCLE, STUART, FL, 34994, USA (Type of address: Chief Executive Officer)
2024-11-13 2025-05-02 Address 2496 NW HUMMINGBIRD CIRCLE, STUART, FL, 34994, USA (Type of address: Chief Executive Officer)
2024-11-13 2024-11-13 Address 895 HUGUENT AVENUE, STATEN ISLAND, NY, 10312, USA (Type of address: Chief Executive Officer)
2024-11-13 2024-11-13 Address 2496 NW HUMMINGBIRD CIRCLE, STUART, FL, 34994, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250502000616 2025-04-23 CERTIFICATE OF DISSOLUTION-CANCELLATION 2025-04-23
241113000703 2024-11-13 BIENNIAL STATEMENT 2024-11-13
20131028067 2013-10-28 ASSUMED NAME LLC INITIAL FILING 2013-10-28
930909002507 1993-09-09 BIENNIAL STATEMENT 1993-05-01
A573362-2 1979-05-08 CERTIFICATE OF AMENDMENT 1979-05-08

Date of last update: 18 Mar 2025

Sources: New York Secretary of State