Name: | REBUILT REALTY CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 03 Feb 1982 (43 years ago) |
Entity Number: | 749719 |
ZIP code: | 11378 |
County: | Kings |
Place of Formation: | New York |
Address: | 57-52 49TH PLACE, MASPETH, NY, United States, 11378 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
REBUILT REALTY CORP. | DOS Process Agent | 57-52 49TH PLACE, MASPETH, NY, United States, 11378 |
Name | Role | Address |
---|---|---|
ANTONIO AMBROSINO | Chief Executive Officer | 49 12 66TH ST, WOODSIDE, NY, United States, 11377 |
Start date | End date | Type | Value |
---|---|---|---|
2024-05-22 | 2024-05-22 | Address | 49 12 66TH ST, WOODSIDE, NY, 11377, USA (Type of address: Chief Executive Officer) |
2024-05-22 | 2024-11-25 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2024-05-22 | 2024-05-22 | Address | 5752 49TH PLACE, MASPETH, NY, 11378, USA (Type of address: Chief Executive Officer) |
2023-08-14 | 2024-05-22 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2021-12-17 | 2023-08-14 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240522003259 | 2024-05-22 | BIENNIAL STATEMENT | 2024-05-22 |
230125001199 | 2023-01-25 | BIENNIAL STATEMENT | 2022-02-01 |
201117060307 | 2020-11-17 | BIENNIAL STATEMENT | 2020-02-01 |
180201007572 | 2018-02-01 | BIENNIAL STATEMENT | 2018-02-01 |
170104006463 | 2017-01-04 | BIENNIAL STATEMENT | 2016-02-01 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State