Search icon

TODD ROB REALTY, LTD.

Company Details

Name: TODD ROB REALTY, LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 14 Dec 1982 (42 years ago)
Entity Number: 799034
ZIP code: 11209
County: Kings
Place of Formation: New York
Address: 8901 SHORE ROAD / #8E, BROOKLYN, NY, United States, 11209

Shares Details

Shares issued 1200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
ROBERT E REALE DOS Process Agent 8901 SHORE ROAD / #8E, BROOKLYN, NY, United States, 11209

Chief Executive Officer

Name Role Address
ROBERT E REALE Chief Executive Officer 6515 FIFTH AVENUE, BROOKLYN, NY, United States, 11220

History

Start date End date Type Value
2024-01-23 2024-10-11 Shares Share type: NO PAR VALUE, Number of shares: 1200, Par value: 0
2023-07-18 2024-01-23 Shares Share type: NO PAR VALUE, Number of shares: 1200, Par value: 0
2022-11-04 2023-07-18 Shares Share type: NO PAR VALUE, Number of shares: 1200, Par value: 0
2016-11-22 2022-11-04 Shares Share type: NO PAR VALUE, Number of shares: 1200, Par value: 0
2005-01-06 2011-02-03 Address 8901 SHORE RD / #8E, BROOKLYN, NY, 11209, USA (Type of address: Principal Executive Office)
2005-01-06 2011-02-03 Address 8901 SHORE RD / #8E, BROOKLYN, NY, 11209, USA (Type of address: Service of Process)
2002-12-11 2005-01-06 Address 8901 SHORE RD, APT 3E, BROOKLYN, NY, 11209, USA (Type of address: Principal Executive Office)
2002-12-11 2005-01-06 Address 8901 SHORE RD, APT 3E, BROOKLYN, NY, 11209, USA (Type of address: Service of Process)
2001-01-17 2002-12-11 Address 8901 SHORE RD, APT 3E, BROOKLYN, NY, 11229, USA (Type of address: Service of Process)
2001-01-17 2002-12-11 Address 8901 SHORE RD, 3E, BROOKLYN, NY, 11229, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
161122000661 2016-11-22 CERTIFICATE OF AMENDMENT 2016-11-22
121226006116 2012-12-26 BIENNIAL STATEMENT 2012-12-01
110203002512 2011-02-03 BIENNIAL STATEMENT 2010-12-01
090108002588 2009-01-08 BIENNIAL STATEMENT 2008-12-01
061206002633 2006-12-06 BIENNIAL STATEMENT 2006-12-01
050106002000 2005-01-06 BIENNIAL STATEMENT 2004-12-01
021211002386 2002-12-11 BIENNIAL STATEMENT 2002-12-01
010117002489 2001-01-17 BIENNIAL STATEMENT 2000-12-01
981222002221 1998-12-22 BIENNIAL STATEMENT 1998-12-01
970115002207 1997-01-15 BIENNIAL STATEMENT 1996-12-01

Date of last update: 17 Mar 2025

Sources: New York Secretary of State