4311-13-15 REALTY CORP.

Name: | 4311-13-15 REALTY CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 04 Sep 1981 (44 years ago) |
Entity Number: | 720667 |
ZIP code: | 10469 |
County: | Bronx |
Place of Formation: | New York |
Address: | 2405 ESPLANADE AVE, BRONX, NY, United States, 10469 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ANGELICA OCCHINO | Chief Executive Officer | 2405 ESPLANADE AVE, BRONX, NY, United States, 10469 |
Name | Role | Address |
---|---|---|
ANGELICA OCCHINO | DOS Process Agent | 2405 ESPLANADE AVE, BRONX, NY, United States, 10469 |
Start date | End date | Type | Value |
---|---|---|---|
2024-07-26 | 2024-07-26 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2024-07-26 | 2024-07-26 | Address | 2405 ESPLANADE AVE, BRONX, NY, 10469, USA (Type of address: Chief Executive Officer) |
2011-10-13 | 2024-07-26 | Address | 2405 ESPLANADE AVE, BRONX, NY, 10469, USA (Type of address: Chief Executive Officer) |
2003-09-15 | 2024-07-26 | Address | 2405 ESPLANADE AVE, BRONX, NY, 10469, USA (Type of address: Service of Process) |
2003-09-15 | 2011-10-13 | Address | 2405 ESPLANADE AVE, BRONX, NY, 10469, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240726003143 | 2024-07-26 | BIENNIAL STATEMENT | 2024-07-26 |
130924002097 | 2013-09-24 | BIENNIAL STATEMENT | 2013-09-01 |
111013002265 | 2011-10-13 | BIENNIAL STATEMENT | 2011-09-01 |
091022002527 | 2009-10-22 | BIENNIAL STATEMENT | 2009-09-01 |
070926002507 | 2007-09-26 | BIENNIAL STATEMENT | 2007-09-01 |
This company hasn't received any reviews.
Date of last update: 17 Mar 2025
Sources: New York Secretary of State