F.R.V. REALTY CORP.

Name: | F.R.V. REALTY CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 24 Apr 1984 (41 years ago) |
Entity Number: | 911501 |
ZIP code: | 11738 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 1085 PORTION ROAD, FARMINGVILLE, NY, United States, 11738 |
Address: | 1085 portion rd, farmingville, NY, United States, 11738 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ROBERT F VALVA | Chief Executive Officer | 1085 PORTION RD, FARMINGVILLE, NY, United States, 11738 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 1085 portion rd, farmingville, NY, United States, 11738 |
Start date | End date | Type | Value |
---|---|---|---|
2024-09-20 | 2024-09-20 | Address | 1085 PORTION RD, FARMINGVILLE, NY, 11738, USA (Type of address: Chief Executive Officer) |
2006-04-10 | 2024-09-20 | Address | 1085 PORTION RD, FARMINGVILLE, NY, 11738, USA (Type of address: Chief Executive Officer) |
1992-12-15 | 2006-04-10 | Address | 1085 PORTION ROAD, FARMINGVILLE, NY, 11738, USA (Type of address: Chief Executive Officer) |
1992-12-15 | 2024-09-20 | Address | 1085 PORTION ROAD, FARMINGVILLE, NY, 11738, USA (Type of address: Service of Process) |
1984-04-24 | 1992-12-15 | Address | 1050 PORTION ROAD, FARMINGVILLE, NY, 11738, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240920003931 | 2024-09-20 | BIENNIAL STATEMENT | 2024-09-20 |
200409060162 | 2020-04-09 | BIENNIAL STATEMENT | 2020-04-01 |
180412006389 | 2018-04-12 | BIENNIAL STATEMENT | 2018-04-01 |
160404007752 | 2016-04-04 | BIENNIAL STATEMENT | 2016-04-01 |
140424006195 | 2014-04-24 | BIENNIAL STATEMENT | 2014-04-01 |
This company hasn't received any reviews.
Date of last update: 17 Mar 2025
Sources: New York Secretary of State