Search icon

REQUA REALTY CORP.

Company claim

Is this your business?

Get access!

Company Details

Name: REQUA REALTY CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 03 Feb 1984 (41 years ago)
Entity Number: 892614
ZIP code: 28462
County: Dutchess
Place of Formation: New York
Address: C/O JAMES R SELLS, 3299 CHANNELSIDE DR SW, SUPPLY, NC, United States, 28462
Principal Address: 3299 CHANNELSIDE DR SW, SUPPLY, NC, United States, 28462

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JAMES R SELLS Chief Executive Officer 3299 CHANNELSIDE DR SW, SUPPLY, NC, United States, 28462

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent C/O JAMES R SELLS, 3299 CHANNELSIDE DR SW, SUPPLY, NC, United States, 28462

History

Start date End date Type Value
1998-02-02 2006-03-02 Address C/O JAMES R SELLS, 42 SPARWHEEL LN, HILTON HEAD ISLAND, SC, 29926, USA (Type of address: Service of Process)
1993-05-06 2004-02-11 Address 42 SPARWHEEL LANE, HILTON HEAD ISLAND, SC, 29926, USA (Type of address: Chief Executive Officer)
1993-05-06 2004-02-11 Address 42 SPARWHEEL LANE, HILTON HEAD ISLAND, SC, 29926, USA (Type of address: Principal Executive Office)
1993-05-06 1998-02-02 Address % JAMES R. SELLS, 42 SPARWHEEL LANE, HILTON HEAD ISLAND, SC, 29926, USA (Type of address: Service of Process)
1984-02-03 1993-05-06 Address SOUTH GREENHAVEN RD., STORMVILLE, NY, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140326002327 2014-03-26 BIENNIAL STATEMENT 2014-02-01
120308002601 2012-03-08 BIENNIAL STATEMENT 2012-02-01
100224002743 2010-02-24 BIENNIAL STATEMENT 2010-02-01
080204002511 2008-02-04 BIENNIAL STATEMENT 2008-02-01
060302002318 2006-03-02 BIENNIAL STATEMENT 2006-02-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 17 Mar 2025

Sources: New York Secretary of State