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
Name | Role | Address |
---|---|---|
ROBERT E REALE | DOS Process Agent | 8901 SHORE ROAD / #8E, BROOKLYN, NY, United States, 11209 |
Name | Role | Address |
---|---|---|
ROBERT E REALE | Chief Executive Officer | 6515 FIFTH AVENUE, BROOKLYN, NY, United States, 11220 |
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) |
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