Name: | ROX-CENTRAL REALTY CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 06 Apr 1953 (72 years ago) |
Entity Number: | 91130 |
ZIP code: | 11937 |
County: | Westchester |
Place of Formation: | New York |
Address: | PO BOX 5085, East Hampton, NY, United States, 11937 |
Principal Address: | 26 Gingerbread Lane, EAST HAMPTON, NY, United States, 11937 |
Shares Details
Shares issued 100
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ROBERT RATTENNI | Chief Executive Officer | PO BOX 5085, EAST HAMPTON, NY, United States, 11937 |
Name | Role | Address |
---|---|---|
ROX-CENTRAL REALTY CORP. | DOS Process Agent | PO BOX 5085, East Hampton, NY, United States, 11937 |
Start date | End date | Type | Value |
---|---|---|---|
2025-04-21 | 2025-04-21 | Address | PO BOX 5085, EAST HAMPTON, NY, 11937, USA (Type of address: Chief Executive Officer) |
2025-04-03 | 2025-04-21 | Shares | Share type: NO PAR VALUE, Number of shares: 100, Par value: 0 |
2023-05-12 | 2023-05-12 | Address | PO BOX 5085, EAST HAMPTON, NY, 11937, USA (Type of address: Chief Executive Officer) |
2023-05-12 | 2025-04-03 | Shares | Share type: NO PAR VALUE, Number of shares: 100, Par value: 0 |
2023-05-12 | 2025-04-21 | Address | PO BOX 5085, EAST HAMPTON, NY, 11937, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250421002447 | 2025-04-21 | BIENNIAL STATEMENT | 2025-04-21 |
230512000087 | 2023-05-12 | BIENNIAL STATEMENT | 2023-04-01 |
210406060725 | 2021-04-06 | BIENNIAL STATEMENT | 2021-04-01 |
190415060531 | 2019-04-15 | BIENNIAL STATEMENT | 2019-04-01 |
170404006814 | 2017-04-04 | BIENNIAL STATEMENT | 2017-04-01 |
Date of last update: 19 Mar 2025
Sources: New York Secretary of State