Name: | SANTORINI REALTY CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 07 Oct 1980 (44 years ago) |
Entity Number: | 655011 |
ZIP code: | 11222 |
County: | Kings |
Place of Formation: | New York |
Address: | 105 CLAY ST, BROOKLYN, NY, United States, 11222 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
PARAVALOS | DOS Process Agent | 105 CLAY ST, BROOKLYN, NY, United States, 11222 |
Name | Role | Address |
---|---|---|
PARAVALOS | Chief Executive Officer | 105 CLAY ST, BROOKLYN, NY, United States, 11222 |
Start date | End date | Type | Value |
---|---|---|---|
2024-11-19 | 2024-11-19 | Address | 105 CLAY ST, BROOKLYN, NY, 11222, USA (Type of address: Chief Executive Officer) |
2023-03-23 | 2024-11-19 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2023-03-23 | 2024-11-19 | Address | 105 CLAY ST, BROOKLYN, NY, 11222, USA (Type of address: Chief Executive Officer) |
2023-03-23 | 2023-03-23 | Address | 105 CLAY ST, BROOKLYN, NY, 11222, USA (Type of address: Chief Executive Officer) |
2023-03-23 | 2024-11-19 | Address | 105 CLAY ST, BROOKLYN, NY, 11222, USA (Type of address: Service of Process) |
2015-11-17 | 2023-03-23 | Address | 105 CLAY ST, BROOKLYN, NY, 11222, USA (Type of address: Service of Process) |
2015-11-17 | 2023-03-23 | Address | 105 CLAY ST, BROOKLYN, NY, 11222, USA (Type of address: Chief Executive Officer) |
1980-10-07 | 2023-03-23 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
1980-10-07 | 2015-11-17 | Address | 25 WEST 43RD ST, NEW YORK, NY, 10036, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241119003402 | 2024-11-19 | BIENNIAL STATEMENT | 2024-11-19 |
230323001952 | 2023-03-23 | BIENNIAL STATEMENT | 2022-10-01 |
151117002076 | 2015-11-17 | BIENNIAL STATEMENT | 2014-10-01 |
A704084-4 | 1980-10-07 | CERTIFICATE OF INCORPORATION | 1980-10-07 |
Date of last update: 28 Feb 2025
Sources: New York Secretary of State