Search icon

SANTORINI REALTY CORP.

Company Details

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

DOS Process Agent

Name Role Address
PARAVALOS DOS Process Agent 105 CLAY ST, BROOKLYN, NY, United States, 11222

Chief Executive Officer

Name Role Address
PARAVALOS Chief Executive Officer 105 CLAY ST, BROOKLYN, NY, United States, 11222

History

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)

Filings

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