Name: | CHARRUA REALTY CO., INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 18 Aug 1980 (45 years ago) |
Entity Number: | 645509 |
ZIP code: | 33771 |
County: | Kings |
Place of Formation: | New York |
Address: | 1226 11TH CIRCLE SE, LARGO, FL, United States, 33771 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
MIGUEL COLL | Chief Executive Officer | 1226 11TH CIRCLE SE, LAGRO, FL, United States, 33771 |
Name | Role | Address |
---|---|---|
MIGUEL COLL | DOS Process Agent | 1226 11TH CIRCLE SE, LARGO, FL, United States, 33771 |
Start date | End date | Type | Value |
---|---|---|---|
2010-09-02 | 2012-08-22 | Address | 1226 11TH CIRCLE S.E., LARGO, FL, 33771, USA (Type of address: Principal Executive Office) |
2010-09-02 | 2012-08-22 | Address | 1226 11TH CIRCLE S.E., LARGO, FL, 33771, USA (Type of address: Service of Process) |
1993-03-30 | 2010-09-02 | Address | 2623 ATLANTIC AVENUE, BROOKLYN, NY, 11207, USA (Type of address: Principal Executive Office) |
1993-03-30 | 2010-09-02 | Address | 2623 ATLANTIC AVENUE, BROOKLYN, NY, 11207, USA (Type of address: Service of Process) |
1993-03-30 | 2010-09-02 | Address | 2623 ATLANTIC AVENUE, BROOKLYN, NY, 11207, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
120822002744 | 2012-08-22 | BIENNIAL STATEMENT | 2012-08-01 |
100902002616 | 2010-09-02 | BIENNIAL STATEMENT | 2010-08-01 |
060815002447 | 2006-08-15 | BIENNIAL STATEMENT | 2006-08-01 |
021216002281 | 2002-12-16 | BIENNIAL STATEMENT | 2002-08-01 |
000818002340 | 2000-08-18 | BIENNIAL STATEMENT | 2000-08-01 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State