Name: | FRATERNIDAD REALTY CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 29 Jul 1943 (82 years ago) |
Entity Number: | 54528 |
ZIP code: | 11367 |
County: | New York |
Place of Formation: | New York |
Address: | 77-53 Main Street, Flushing, NY, United States, 11367 |
Principal Address: | 354 WEST 45TH ST, NEW YORK, NY, United States, 10036 |
Shares Details
Shares issued 1500
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JOEL CHAVIANO | Chief Executive Officer | PO BOX 149, NEW YORK, NY, United States, 10108 |
Name | Role | Address |
---|---|---|
THE KATSORHIS LAW FIRM, P.C. | DOS Process Agent | 77-53 Main Street, Flushing, NY, United States, 11367 |
Start date | End date | Type | Value |
---|---|---|---|
2025-04-29 | 2025-04-29 | Address | PO BOX 149, NEW YORK, NY, 10108, USA (Type of address: Chief Executive Officer) |
2025-03-05 | 2025-04-29 | Shares | Share type: NO PAR VALUE, Number of shares: 1500, Par value: 0 |
2025-03-05 | 2025-04-29 | Shares | Share type: PAR VALUE, Number of shares: 1500, Par value: 25 |
2024-06-07 | 2025-03-05 | Shares | Share type: NO PAR VALUE, Number of shares: 1500, Par value: 0 |
2024-06-07 | 2024-06-07 | Shares | Share type: PAR VALUE, Number of shares: 1500, Par value: 25 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250429003204 | 2025-04-29 | BIENNIAL STATEMENT | 2025-04-29 |
220810001685 | 2022-08-10 | BIENNIAL STATEMENT | 2021-07-01 |
201116060568 | 2020-11-16 | BIENNIAL STATEMENT | 2019-07-01 |
201106002002 | 2020-11-06 | BIENNIAL STATEMENT | 2019-07-01 |
160922002008 | 2016-09-22 | BIENNIAL STATEMENT | 2015-07-01 |
Date of last update: 19 Mar 2025
Sources: New York Secretary of State