Entity Number 1083258
Status Active
NameSAN VAL REALTY CORP.
CountyNew York
Date of registration 16 May 1986 (38 years ago) 16 May 1986
Legal typeDOMESTIC BUSINESS CORPORATION
Place of FormationNew York
Address 301 EAST 109TH STREET, NEW YORK, NY, United States, 10029
Address ZIP code 10029
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
THE CORPORATION
DOS Process Agent
301 EAST 109TH STREET, NEW YORK, NY, United States, 10029
PEDRO SANTANA
Chief Executive Officer
301 EAST 109TH STREET, NEW YORK, NY, United States, 10029
1996-05-13
2010-06-02
Address
301 E 109TH ST, NEW YORK, NY, 10029, USA (Type of address: Principal Executive Office)
1996-05-13
2010-06-02
Address
301 E 109TH ST, NEW YORK, NY, 10029, USA (Type of address: Service of Process)
1992-11-13
2010-06-02
Address
301 EAST 109TH STREET, NEW YORK, NY, 10029, USA (Type of address: Chief Executive Officer)
1992-11-13
1996-05-13
Address
301 E 109TH STREET, NEW YORK, NY, 10029, USA (Type of address: Principal Executive Office)
1986-05-16
2023-06-13
Shares
Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1986-05-16
1996-05-13
Address
301 EAST 109TH STREET, NEW YORK, NY, 10029, USA (Type of address: Service of Process)
120628002142
2012-06-28
BIENNIAL STATEMENT
2012-05-01
100602003054
2010-06-02
BIENNIAL STATEMENT
2010-05-01
080521003063
2008-05-21
BIENNIAL STATEMENT
2008-05-01
060517002601
2006-05-17
BIENNIAL STATEMENT
2006-05-01
040510002533
2004-05-10
BIENNIAL STATEMENT
2004-05-01
020905002645
2002-09-05
BIENNIAL STATEMENT
2002-05-01
000504002306
2000-05-04
BIENNIAL STATEMENT
2000-05-01
980424002466
1998-04-24
BIENNIAL STATEMENT
1998-05-01
960513002265
1996-05-13
BIENNIAL STATEMENT
1996-05-01
000049001736
1993-09-28
BIENNIAL STATEMENT
1993-05-01
Date of last update: 31 Jul 2024
Sources: Companies info , Historical Data , Complaints , Contacts