Search icon

FLORIM REALTY CORPORATION

Company claim

Is this your business?

Get access!

Company Details

Name: FLORIM REALTY CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 13 Dec 1982 (43 years ago)
Entity Number: 795689
ZIP code: 10458
County: Bronx
Place of Formation: New York
Address: 2465 ARTHUR AVENUE, BRONX, NY, United States, 10458

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
FLORIM REALTY CORPORATION DOS Process Agent 2465 ARTHUR AVENUE, BRONX, NY, United States, 10458

Chief Executive Officer

Name Role Address
RRUSTEM GECAJ Chief Executive Officer 2465 ARTHUR AVENUE, BRONX, NY, United States, 10458

History

Start date End date Type Value
2025-02-26 2025-04-11 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-12-13 2025-02-26 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-12-13 2024-12-13 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-04-29 2024-12-13 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-02-14 2024-04-29 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
230103002183 2023-01-03 BIENNIAL STATEMENT 2022-12-01
211019002986 2021-10-19 BIENNIAL STATEMENT 2021-10-19
210503062816 2021-05-03 BIENNIAL STATEMENT 2018-12-01
940315000279 1994-03-15 CERTIFICATE OF AMENDMENT 1994-03-15
940311000523 1994-03-11 CERTIFICATE OF AMENDMENT 1994-03-11

Court Cases

Court Case Summary

Filing Date:
1994-03-07
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Foreclosure

Parties

Party Name:
FEDERAL HOME LOAN
Party Role:
Plaintiff
Party Name:
FLORIM REALTY CORPORATION
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 17 Mar 2025

Sources: New York Secretary of State