Name: | REGENCY AGENCY, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 13 Nov 1978 (47 years ago) |
Entity Number: | 520995 |
ZIP code: | 11209 |
County: | Kings |
Place of Formation: | New York |
Address: | 8114 3RD AVE, KINGS COUNTY, NY, United States, 11209 |
Principal Address: | 8114 3RD AVE, BROOKLYN, NY, United States, 11209 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
REGENCY AGENCY, INC. | DOS Process Agent | 8114 3RD AVE, KINGS COUNTY, NY, United States, 11209 |
Name | Role | Address |
---|---|---|
ANTHONY AQUILINO | Chief Executive Officer | 8114 3RD AVE, BROOKLYN, NY, United States, 11209 |
Start date | End date | Type | Value |
---|---|---|---|
2018-11-15 | 2020-11-10 | Address | 8114 3RD AVE, BROOKLYN, NY, 11209, USA (Type of address: Service of Process) |
2016-11-01 | 2018-11-15 | Address | 8114 5TH AVE, BROOKLYN, NY, 11209, USA (Type of address: Principal Executive Office) |
2016-11-01 | 2018-11-15 | Address | 8114 5TH AVE, BROOKLYN, NY, 11209, USA (Type of address: Service of Process) |
2016-11-01 | 2018-11-15 | Address | 8114 5TH AVE, BROOKLYN, NY, 11209, USA (Type of address: Chief Executive Officer) |
2014-11-14 | 2016-11-01 | Address | 2052 RICHMOND ROAD, STATEN ISLAND, NY, 10306, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
201110060146 | 2020-11-10 | BIENNIAL STATEMENT | 2020-11-01 |
181115006631 | 2018-11-15 | BIENNIAL STATEMENT | 2018-11-01 |
161101006233 | 2016-11-01 | BIENNIAL STATEMENT | 2016-11-01 |
20150901057 | 2015-09-01 | ASSUMED NAME CORP INITIAL FILING | 2015-09-01 |
141114006253 | 2014-11-14 | BIENNIAL STATEMENT | 2014-11-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State