Search icon

SEMPRE AVANTI REALTY CORP.

Headquarter

Company Details

Name: SEMPRE AVANTI REALTY CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 15 Feb 1985 (40 years ago)
Entity Number: 974630
ZIP code: 10543
County: Bronx
Place of Formation: New York
Principal Address: c/o Verco Properties LLc, ONE STATION PLAZa, MAMARONECK, NY, United States, 10543
Address: ONE STATION PLAZa, MAMARONECK, NY, United States, 10543

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JOHN A. VERNI Chief Executive Officer C/O VERCO PROPERTIES LLC, ONE STATION PLAZA, MAMARONECK, NY, United States, 10543

DOS Process Agent

Name Role Address
C/O VERCO PROPERTIES LLC DOS Process Agent ONE STATION PLAZa, MAMARONECK, NY, United States, 10543

Links between entities

Type:
Headquarter of
Company Number:
001768727
State:
RHODE ISLAND

History

Start date End date Type Value
2024-01-24 2024-02-22 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-01-24 2024-01-24 Address C/O VERCO PROPERTIES LLC, ONE STATION PLAZA, MAMARONECK, NY, 10543, USA (Type of address: Chief Executive Officer)
2024-01-24 2024-01-24 Address C/O VERCO MANAGEMENT INC, ONE STATION PLAZA, SUITE 2A, MAMARONECK, NY, 10543, USA (Type of address: Chief Executive Officer)
2022-05-17 2024-01-24 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-04-29 2022-05-17 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
240124002493 2024-01-24 BIENNIAL STATEMENT 2024-01-24
181010006645 2018-10-10 BIENNIAL STATEMENT 2017-02-01
130520006322 2013-05-20 BIENNIAL STATEMENT 2013-02-01
110223002649 2011-02-23 BIENNIAL STATEMENT 2011-02-01
090123002259 2009-01-23 BIENNIAL STATEMENT 2009-02-01

Date of last update: 17 Mar 2025

Sources: New York Secretary of State