ROBERTS AVE. REAL ESTATE CORP.

Name: | ROBERTS AVE. REAL ESTATE CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 22 Jun 1979 (46 years ago) |
Entity Number: | 565047 |
ZIP code: | 10461 |
County: | Bronx |
Place of Formation: | New York |
Address: | 1466 ST. PETERS AVENUE, BRONX, NY, United States, 10461 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
VITO SACCHETTI | Chief Executive Officer | 1466 ST. PETERS AVENUE, BRONX, NY, United States, 10461 |
Name | Role | Address |
---|---|---|
VITO SACCHETTI | DOS Process Agent | 1466 ST. PETERS AVENUE, BRONX, NY, United States, 10461 |
Start date | End date | Type | Value |
---|---|---|---|
2025-06-02 | 2025-06-02 | Address | 1466 ST. PETERS AVENUE, BRONX, NY, 10461, USA (Type of address: Chief Executive Officer) |
2024-07-01 | 2025-06-02 | Address | 1466 ST. PETERS AVENUE, BRONX, NY, 10461, USA (Type of address: Chief Executive Officer) |
2024-07-01 | 2025-06-02 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2024-07-01 | 2024-07-01 | Address | 1466 ST. PETERS AVENUE, BRONX, NY, 10461, USA (Type of address: Chief Executive Officer) |
2024-07-01 | 2025-06-02 | Address | 1466 ST. PETERS AVENUE, BRONX, NY, 10461, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250602004168 | 2025-06-02 | BIENNIAL STATEMENT | 2025-06-02 |
240701035435 | 2024-07-01 | BIENNIAL STATEMENT | 2024-07-01 |
210603061512 | 2021-06-03 | BIENNIAL STATEMENT | 2021-06-01 |
20201016088 | 2020-10-16 | ASSUMED NAME CORP INITIAL FILING | 2020-10-16 |
190604060938 | 2019-06-04 | BIENNIAL STATEMENT | 2019-06-01 |
This company hasn't received any reviews.
Date of last update: 17 Mar 2025
Sources: New York Secretary of State