Search icon

BRAMAZI REALTY CORP.

Company Details

Name: BRAMAZI REALTY CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 04 Apr 1985 (40 years ago)
Entity Number: 986725
ZIP code: 10001
County: Queens
Place of Formation: New York
Address: 10 WEST 33RD STREET, SUITE 220, NEW YORK, NY, United States, 10001
Principal Address: 10 WEST 33RD ST / SUITE 220, NEW YORK, NY, United States, 10001

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
RALPH BRAHA Chief Executive Officer 10 WEST 33RD ST / SUITE 220, NEW YORK, NY, United States, 10001

DOS Process Agent

Name Role Address
BRAMAZI REALTY CORP. DOS Process Agent 10 WEST 33RD STREET, SUITE 220, NEW YORK, NY, United States, 10001

History

Start date End date Type Value
2019-04-11 2021-05-03 Address 10 WEST 33RD STREET, SUITE 220, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
2011-05-04 2019-04-11 Address 10 WEST 33RD ST / SUITE 220, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
2006-11-15 2011-05-04 Address 10 W 33RD ST, STE 220, NEW YORK, NY, 10001, USA (Type of address: Principal Executive Office)
2006-11-15 2011-05-04 Address 10 W 33RD ST, STE 220, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
2006-11-15 2011-05-04 Address 10 W 33RD ST, STE 220, NEW YORK, NY, 10001, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210503060434 2021-05-03 BIENNIAL STATEMENT 2021-04-01
190411060644 2019-04-11 BIENNIAL STATEMENT 2019-04-01
180226006085 2018-02-26 BIENNIAL STATEMENT 2017-04-01
130418002279 2013-04-18 BIENNIAL STATEMENT 2013-04-01
110504002165 2011-05-04 BIENNIAL STATEMENT 2011-04-01

Date of last update: 17 Mar 2025

Sources: New York Secretary of State