Name: | R. A. REAL ESTATE, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 31 Dec 1980 (44 years ago) |
Entity Number: | 669750 |
ZIP code: | 10022 |
County: | New York |
Place of Formation: | New York |
Principal Address: | 800 THIRD AVENUE, 5TH FLOOR, NEW YORK, NY, United States, 10022 |
Address: | 800 THIRD AVENUE 5TH FLOOR, 800 THIRD AVENUE FIFTH FLOOR, NEW YORK, NY, United States, 10022 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JOHN CATSIMATIDIS | Chief Executive Officer | 800 THIRD AVENUE, 5TH FLOOR, NEW YORK, NY, United States, 10022 |
Name | Role | Address |
---|---|---|
R. A. REAL ESTATE, INC. | DOS Process Agent | 800 THIRD AVENUE 5TH FLOOR, 800 THIRD AVENUE FIFTH FLOOR, NEW YORK, NY, United States, 10022 |
Start date | End date | Type | Value |
---|---|---|---|
2024-12-04 | 2025-04-16 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2024-12-04 | 2024-12-04 | Address | 800 THIRD AVENUE, 5TH FLOOR, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer) |
2022-08-22 | 2024-12-04 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2020-12-01 | 2024-12-04 | Address | 800 THIRD AVENUE 5TH FLOOR, 800 THIRD AVENUE FIFTH FLOOR, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
2018-12-03 | 2020-12-01 | Address | 800 3RD AVENUE, 5TH FLOOR, 800 THIRD AVENUE FIFTH FLOOR, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241204004358 | 2024-12-04 | BIENNIAL STATEMENT | 2024-12-04 |
221216002233 | 2022-12-16 | BIENNIAL STATEMENT | 2022-12-01 |
201201061566 | 2020-12-01 | BIENNIAL STATEMENT | 2020-12-01 |
181203007445 | 2018-12-03 | BIENNIAL STATEMENT | 2018-12-01 |
161202006154 | 2016-12-02 | BIENNIAL STATEMENT | 2016-12-01 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State