Name: | BILYNN REALTY CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 07 Oct 1981 (44 years ago) |
Entity Number: | 726999 |
ZIP code: | 33767 |
County: | Bronx |
Place of Formation: | New York |
Address: | 140 Island Way Unit 308, Clearwater Beach, FL, United States, 33767 |
Principal Address: | 483 Mandalay Avenue Unit 208, Clearwater Beach, FL, United States, 33767 |
Shares Details
Shares issued 2000
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
BILYNN REALTY CORP. | DOS Process Agent | 140 Island Way Unit 308, Clearwater Beach, FL, United States, 33767 |
Name | Role | Address |
---|---|---|
ANTHONY W. CARUSO | Chief Executive Officer | 140 ISLAND WAY UNIT 308, CLEARWATER BEACH, FL, United States, 33767 |
Start date | End date | Type | Value |
---|---|---|---|
2023-10-07 | 2023-10-07 | Address | 140 ISLAND WAY, UNIT 308, CLEARWATER BEACH, FL, 33767, USA (Type of address: Chief Executive Officer) |
2023-10-07 | 2023-10-07 | Address | 140 ISLAND WAY UNIT 308, CLEARWATER BEACH, FL, 33767, USA (Type of address: Chief Executive Officer) |
2020-11-05 | 2023-10-07 | Address | 140 ISLAND WAY, UNIT 308, CLEARWATER BEACH, FL, 33767, USA (Type of address: Chief Executive Officer) |
2020-11-05 | 2023-10-07 | Address | 140 ISLAND WAY, UNIT 308, CLEARWATER BEACH, FL, 33767, USA (Type of address: Service of Process) |
2017-11-02 | 2020-11-05 | Address | 35 EAST GRASSY SPRAIN RD-302, YONKERS, NY, 10710, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
231007000184 | 2023-10-07 | BIENNIAL STATEMENT | 2023-10-01 |
211203001997 | 2021-12-03 | BIENNIAL STATEMENT | 2021-12-03 |
201105061591 | 2020-11-05 | BIENNIAL STATEMENT | 2019-10-01 |
171102007032 | 2017-11-02 | BIENNIAL STATEMENT | 2017-10-01 |
170607000031 | 2017-06-07 | CERTIFICATE OF CHANGE | 2017-06-07 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State