NYS Realty Co., Inc.

Name: | NYS Realty Co., Inc. |
Jurisdiction: | Rhode Island |
Entity type: | Domestic Profit Corporation |
Status: | Activ |
Date of Organization in Rhode Island: | 18 Jun 1969 (56 years ago) |
Date of Dissolution: | 18 Jun 2025 (a month ago) |
Date of Status Change: | 18 Jun 2025 (a month ago) |
Identification Number: | 000013624 |
ZIP code: | 02920 |
City: | Cranston |
County: | Providence County |
Purpose: | REAL ESTATE RENTAL |
Fictitious names: |
New York Stylistics (trading name, 1979-01-09 - 1982-07-29) |
Principal Address: |
![]() |
NAICS
531311 Residential Property ManagersThis U.S. industry comprises establishments primarily engaged in managing residential real estate for others. Learn more at the U.S. Census Bureau
Name | Role | Address |
---|---|---|
KATHERINE KAZIANIS | PRESIDENT | 12 WOODSTOCK LANE CRANSTON, RI 02920- USA |
Name | Role | Address |
---|---|---|
SHARON A. CICERONE-MESSIER | Agent | 5 MARSHALL ROAD, CRANSTON, RI, 02920, USA |
Number | Name | File Date |
---|---|---|
202458770940 | Annual Report | 2024-08-13 |
202457106380 | Revocation Notice For Failure to File An Annual Report | 2024-06-25 |
202326099700 | Annual Report | 2023-01-18 |
202207713990 | Annual Report | 2022-01-06 |
202188150610 | Annual Report | 2021-01-28 |
This company hasn't received any reviews.
Date of last update: 07 Jul 2025
Sources: Rhode Island Department of State