Name: | 3812-24 E. TREMONT AVE. REALTY CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 11 Mar 1985 (40 years ago) |
Entity Number: | 979870 |
ZIP code: | 10465 |
County: | Bronx |
Place of Formation: | New York |
Address: | 3824 EAST TREMONT AVENUE, BRONX, NY, United States, 10465 |
Principal Address: | 50-12 175TH PLACE, FRESH MEADOWS, NY, United States, 11365 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ANDREW DEMARCO | Chief Executive Officer | 60 LAKESHORE DRIVE, EAST CHESTER, NY, United States, 10709 |
Name | Role | Address |
---|---|---|
ANTHONY BASSO | DOS Process Agent | 3824 EAST TREMONT AVENUE, BRONX, NY, United States, 10465 |
Start date | End date | Type | Value |
---|---|---|---|
2011-03-22 | 2013-04-09 | Address | 19 BROADFIELD ROAD, NEW ROCHELLE, NY, 10804, USA (Type of address: Chief Executive Officer) |
2005-04-15 | 2011-03-22 | Address | 50 12 175TH PLACE, FRESH MEADOWS, NY, 11365, USA (Type of address: Principal Executive Office) |
2001-03-12 | 2011-03-22 | Address | 3824 E. TREMONT AVE., BRONX, NY, 10465, USA (Type of address: Service of Process) |
2001-03-12 | 2011-03-22 | Address | 19 BROADFIELD RD., NEW ROCHELLE, NY, 10804, USA (Type of address: Chief Executive Officer) |
2001-03-12 | 2005-04-15 | Address | 3824 E. TREMONT AVE, BRONX, NY, 10465, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
130409002354 | 2013-04-09 | BIENNIAL STATEMENT | 2013-03-01 |
110322002579 | 2011-03-22 | BIENNIAL STATEMENT | 2011-03-01 |
090408002840 | 2009-04-08 | BIENNIAL STATEMENT | 2009-03-01 |
070328002834 | 2007-03-28 | BIENNIAL STATEMENT | 2007-03-01 |
050415002315 | 2005-04-15 | BIENNIAL STATEMENT | 2005-03-01 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State