RINOVA REAL ESTATE CORP.

Name: | RINOVA REAL ESTATE CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 25 May 1978 (47 years ago) |
Entity Number: | 491243 |
ZIP code: | 11385 |
County: | Queens |
Place of Formation: | New York |
Address: | 60-89 MYRTLE AVENUE, RIDGEWOOD, NY, United States, 11385 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
CAMILLO ASARO | Chief Executive Officer | 60-89 MYRTLE AVE, RIDGEWOOD, NY, United States, 11385 |
Name | Role | Address |
---|---|---|
RINOVA R.R. CORP. | DOS Process Agent | 60-89 MYRTLE AVENUE, RIDGEWOOD, NY, United States, 11385 |
Number | Type | End date |
---|---|---|
31AS0331927 | CORPORATE BROKER | 2026-06-23 |
109902759 | REAL ESTATE PRINCIPAL OFFICE | No data |
Start date | End date | Type | Value |
---|---|---|---|
1993-02-02 | 1993-09-07 | Address | 70-24 LOUBET STREET, FOREST HILLS, NY, 11375, USA (Type of address: Principal Executive Office) |
1993-02-02 | 1993-09-07 | Address | 60-89 MYRTLE AVE, RIDGEWOOD, NY, 11385, USA (Type of address: Service of Process) |
1978-05-25 | 1993-02-02 | Address | 70-24 LOUBET ST., FOREST HILLS, NY, 11375, USA (Type of address: Service of Process) |
1978-05-25 | 2024-09-26 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
20131105055 | 2013-11-05 | ASSUMED NAME LLC INITIAL FILING | 2013-11-05 |
100903002884 | 2010-09-03 | BIENNIAL STATEMENT | 2010-05-01 |
080603002059 | 2008-06-03 | BIENNIAL STATEMENT | 2008-05-01 |
060522002001 | 2006-05-22 | BIENNIAL STATEMENT | 2006-05-01 |
040527002664 | 2004-05-27 | BIENNIAL STATEMENT | 2004-05-01 |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State