ROBERT FLOREA INVESTMENT REALTY, INC.

Name: | ROBERT FLOREA INVESTMENT REALTY, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 05 Apr 1985 (40 years ago) |
Entity Number: | 987111 |
ZIP code: | 11743 |
County: | Suffolk |
Place of Formation: | New York |
Address: | PO BOX 2066, HUNTINGTON, NY, United States, 11743 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ROBERT FLOREA | Chief Executive Officer | PO BOX 2066, HUNTINGTON, NY, United States, 11743 |
Name | Role | Address |
---|---|---|
ROBERT FLOREA | DOS Process Agent | PO BOX 2066, HUNTINGTON, NY, United States, 11743 |
Start date | End date | Type | Value |
---|---|---|---|
2017-04-26 | 2021-04-16 | Address | 44 DOWNING STREET, 3D, NEW YORK, NY, 10014, USA (Type of address: Service of Process) |
2015-06-08 | 2017-04-26 | Address | 189 W 89TH STREET, 14H, NEW YORK, NY, 10024, USA (Type of address: Service of Process) |
2015-06-08 | 2021-04-16 | Address | 44 DOWNING STREET, 3D, NEW YORK, NY, 10014, USA (Type of address: Chief Executive Officer) |
2010-03-09 | 2015-06-08 | Address | 303 SMITH ST, STE 8, FARMINGDALE, NY, 11735, USA (Type of address: Chief Executive Officer) |
2010-03-09 | 2015-06-08 | Address | 303 SMITH ST, STE 8, FARMINGDALE, NY, 11735, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
210416060058 | 2021-04-16 | BIENNIAL STATEMENT | 2021-04-01 |
190417060306 | 2019-04-17 | BIENNIAL STATEMENT | 2019-04-01 |
170426006149 | 2017-04-26 | BIENNIAL STATEMENT | 2017-04-01 |
150608002024 | 2015-06-08 | BIENNIAL STATEMENT | 2015-04-01 |
100309002060 | 2010-03-09 | AMENDMENT TO BIENNIAL STATEMENT | 2009-04-01 |
This company hasn't received any reviews.
Date of last update: 17 Mar 2025
Sources: New York Secretary of State