Search icon

UBRIACO REALTY CORP.

Company Details

Name: UBRIACO REALTY CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 21 Aug 1979 (46 years ago)
Date of dissolution: 12 Mar 2025
Entity Number: 576501
ZIP code: 10475
County: Bronx
Place of Formation: New York
Address: 3890 BOSTON ROAD, BRONX, NY, United States, 10475

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 3890 BOSTON ROAD, BRONX, NY, United States, 10475

Chief Executive Officer

Name Role Address
FRANK UBRIACO Chief Executive Officer 3890 BOSTON ROAD, BRONX, NY, United States, 10475

History

Start date End date Type Value
2025-03-14 2025-03-14 Address 3890 BOSTON ROAD, BRONX, NY, 10475, USA (Type of address: Chief Executive Officer)
2023-10-12 2023-10-12 Address 3890 BOSTON ROAD, BRONX, NY, 10475, 1188, USA (Type of address: Chief Executive Officer)
2023-10-12 2025-03-14 Address 3890 BOSTON ROAD, BRONX, NY, 10475, 1188, USA (Type of address: Chief Executive Officer)
2023-10-12 2023-10-12 Address 3890 BOSTON ROAD, BRONX, NY, 10475, USA (Type of address: Chief Executive Officer)
2023-10-12 2025-03-12 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-10-12 2025-03-14 Address 3890 BOSTON ROAD, BRONX, NY, 10475, USA (Type of address: Chief Executive Officer)
2023-10-12 2025-03-14 Address 3890 BOSTON ROAD, BRONX, NY, 10475, USA (Type of address: Service of Process)
2000-02-23 2023-10-12 Address 3890 BOSTON ROAD, BRONX, NY, 10475, USA (Type of address: Service of Process)
1993-06-15 2023-10-12 Address 3890 BOSTON ROAD, BRONX, NY, 10475, 1188, USA (Type of address: Chief Executive Officer)
1979-08-21 2000-02-23 Address 3890 BOSTON RD, BRONX, NY, 10475, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250314003264 2025-03-12 CERTIFICATE OF DISSOLUTION-CANCELLATION 2025-03-12
231012002899 2023-10-12 BIENNIAL STATEMENT 2023-08-01
20190806004 2019-08-06 ASSUMED NAME LLC INITIAL FILING 2019-08-06
171207002025 2017-12-07 BIENNIAL STATEMENT 2017-08-01
030812002022 2003-08-12 BIENNIAL STATEMENT 2003-08-01
011010002421 2001-10-10 BIENNIAL STATEMENT 2001-08-01
000223002248 2000-02-23 BIENNIAL STATEMENT 1999-08-01
000054010197 1993-10-21 BIENNIAL STATEMENT 1993-08-01
930615002448 1993-06-15 BIENNIAL STATEMENT 1992-08-01
A599980-3 1979-08-21 CERTIFICATE OF INCORPORATION 1979-08-21

Date of last update: 17 Mar 2025

Sources: New York Secretary of State