Name: | FIOTO REALTY CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 22 Jan 1981 (44 years ago) |
Entity Number: | 674731 |
ZIP code: | 11357 |
County: | Queens |
Place of Formation: | New York |
Address: | 14-27 142ND STREET, WHITESTONE, NY, United States, 11357 |
Principal Address: | 514 METROPOLITAN AVENUE, BROOKLYN, NY, United States, 11211 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
FRANK FIOTOS | Agent | 14-27 142ND ST., WHITESTONE, NY, 11357 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 14-27 142ND STREET, WHITESTONE, NY, United States, 11357 |
Name | Role | Address |
---|---|---|
FRANK FIOTOS | Chief Executive Officer | 514 METROPOLITAN AVENUE, BROOKLYN, NY, United States, 11211 |
Start date | End date | Type | Value |
---|---|---|---|
1995-05-09 | 2013-01-24 | Address | 514 METROPOLITAN AVENUE, BROOKLYN, NY, 11211, USA (Type of address: Chief Executive Officer) |
1995-05-09 | 2016-03-09 | Address | 514 METROPOLITAN AVENUE, BROOKLYN, NY, 11211, USA (Type of address: Service of Process) |
1993-02-05 | 1995-05-09 | Address | 514 METROPOLITAN AVE, BROOKLYN, NY, 11211, USA (Type of address: Chief Executive Officer) |
1993-02-05 | 1995-05-09 | Address | 514 METROPOLITAN AVE, BROOKLYN, NY, 11211, USA (Type of address: Principal Executive Office) |
1993-02-05 | 1995-05-09 | Address | 3240 TIBBETT AVE, BRONX, NY, 10463, 3801, USA (Type of address: Service of Process) |
1981-01-22 | 1993-02-05 | Address | 6159 BROADWAY, BRONX, NY, 10471, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
160309000236 | 2016-03-09 | CERTIFICATE OF CHANGE | 2016-03-09 |
130124002237 | 2013-01-24 | BIENNIAL STATEMENT | 2013-01-01 |
110202002112 | 2011-02-02 | BIENNIAL STATEMENT | 2011-01-01 |
090203002798 | 2009-02-03 | BIENNIAL STATEMENT | 2009-01-01 |
061229002596 | 2006-12-29 | BIENNIAL STATEMENT | 2007-01-01 |
050203002588 | 2005-02-03 | BIENNIAL STATEMENT | 2005-01-01 |
030327002086 | 2003-03-27 | BIENNIAL STATEMENT | 2003-01-01 |
010406002151 | 2001-04-06 | BIENNIAL STATEMENT | 2001-01-01 |
990309002347 | 1999-03-09 | BIENNIAL STATEMENT | 1999-01-01 |
971017002168 | 1997-10-17 | BIENNIAL STATEMENT | 1997-01-01 |
Date of last update: 28 Feb 2025
Sources: New York Secretary of State