American International Realty LLC Overview
American International Realty LLC filed as a Foreign Business Corporation in the State of New York on Thursday, July 22, 1982 and is approximately forty-one years old, as recorded in documents filed with New York Department of State. A corporate filing is called a foreign filing when an existing corporate entity files in a state other than the state they originally filed in. This does not necessarily mean that they are from outside the United States.
Sponsored
Learn More
D&B Reports Available for
American International Realty LLC
Network Visualizer
Advertisements
Key People
Who own American International Realty LLC
Name | |
---|---|
James Love 3 |
President
|
Roberto Stewart 4 |
Chief Executive Officer
NonDir
NonPres
Chairman
President
Director
Senior Vice Presiden
|
Justin J Walls Caulfield 59 |
Treasurer
NonTreas
|
Rosemarie Sailer 7 |
Secretary
NonSec
Vice President
General Counsel
Governing Person
|
Charles Shahin 5 |
NonDir
Treasurer
Director
Vice President
Chief Financial Officer
Comptroller
|
Roberto Slewart |
Chairman
Director
|
Mark E. Brooks 5 |
President
CEO
Director
|
Neil Ostrower 4 |
President
Chief Executive Officer
Director
|
Frederick J. Wunschel 4 |
President
Director
|
Anthony J. Tesoriero 3 |
CFO
Senior Vp
|
Robert A. Gender 15 |
Treasurer
|
Craig W. Leslie 7 |
Treasurer
|
Elizabeth Tuck 121 |
Secretary
|
Kevin Fitzpatrick 17 |
Director
|
Gary R. Muoio 12 |
Director
|
Michael R. Cowan 5 |
Director
|
James Derasmo 3 |
Director
|
Andrea Scipio 3 |
Director
|
Keith L. Duckett 2 |
Director
Chairman of the Boar
|
Rosemaire Sailer 1 |
Secretary
|
Micahel Cowan |
Director
|
Josephine B. Lowman 26 |
Vice President
|
Michael J. Goldstein 19 |
Vice President
|
Joanna E. Mork 17 |
Vice President
|
Jacqueline M. Alvino 15 |
Vice President
|
Philip P. Contino 3 |
Vice President
Assistant Comptrolle
Comptroller
|
Amy M. Cinquegrana 34 |
Assistant Sec.
|
Donald Pelka 22 |
Assistant Sec.
Assistant Vice Presi
|
Valerie-Saun Alerte 7 |
Assistant Sec.
|
Joseph G. Barile 3 |
Senior Vice Presiden
|
Marc A. Marini 2 |
Senior Vice Presiden
|
Elizabeth L. Schuette |
Counsel
|
Sharles Shahin |
Governing Person
|
Showing 8 records out of 33
Known Addresses for American International Realty LLC
Corporate Filings for American International Realty LLC
Texas Secretary of State
Filing Type: | Foreign Limited Liability Company (LLC) |
---|---|
Status: | Active In existence |
State: | Texas |
State ID: | 6393906 |
Date Filed: | Tuesday, November 13, 1984 |
Registered Agent | The Prentice Hall Corporatio |
Nevada Secretary of State
Filing Type: | Foreign Corporation |
---|---|
Status: | Active |
State: | Nevada |
Foreign State: | Delaware |
State ID: | C6547-1983 |
Date Filed: | Tuesday, October 4, 1983 |
Registered Agent | Csc Services of Nevada, Inc. |
New York Department of State
Filing Type: | Foreign Business Corporation |
---|---|
Status: | Active |
State: | New York |
Foreign State: | Delaware |
County: | New York |
State ID: | 783384 |
Date Filed: | Thursday, July 22, 1982 |
Registered Agent | The Prentice-Hall Corporation System, Inc. |
DOS Process | The Prentice-Hall Corporation System, Inc. |
Source Record | NY DOS |
Corporate Notes
Source | Date | Type | Note |
---|---|---|---|
![]() |
7/22/1982 | Name History/Actual | American International Realty Corp. |
![]() |
7/22/1982 | Name History/Actual | American International Realty Corp. |
![]() |
10/4/1983 | Foreign Qualification | |
![]() |
11/13/1984 | Application For Certificate Of Authority | |
![]() |
8/31/1987 | Change Of Registered Agent/Office | |
![]() |
10/19/1992 | Change Of Registered Agent/Office | |
![]() |
7/14/1997 | Change Of Registered Agent/Office | |
![]() |
10/8/1998 | Annual List | |
![]() |
3/10/2000 | Annual List | |
![]() |
8/16/2001 | Amendment | REINSTATED/REVOKED 7/01/01 CXE |
![]() |
10/4/2002 | Annual List | |
![]() |
12/31/2002 | Public Information Report (PIR) | |
![]() |
7/31/2003 | Change of Registered Agent/Office | |
![]() |
9/25/2003 | Annual List | |
![]() |
12/31/2003 | Public Information Report (PIR) | |
![]() |
11/5/2004 | Annual List | List of Officers for 2004 to 2005 |
![]() |
12/31/2004 | Public Information Report (PIR) | |
![]() |
12/31/2005 | Public Information Report (PIR) | |
![]() |
11/8/2006 | Acceptance of Registered Agent | |
![]() |
11/8/2006 | Reinstatement | |
![]() |
8/17/2007 | Annual List | |
![]() |
12/31/2007 | Public Information Report (PIR) | |
![]() |
10/14/2009 | Annual List | |
![]() |
10/30/2009 | Change of Office by Registered Agent | |
![]() |
12/24/2009 | Annual List | |
![]() |
12/31/2009 | Public Information Report (PIR) | |
![]() |
12/31/2009 | Public Information Report (PIR) | |
![]() |
11/5/2010 | Annual List | |
![]() |
12/31/2010 | Public Information Report (PIR) | |
![]() |
12/31/2010 | Public Information Report (PIR) | |
![]() |
10/7/2011 | Annual List | |
![]() |
12/31/2011 | Public Information Report (PIR) | |
![]() |
9/12/2012 | Annual List | |
![]() |
12/31/2012 | Public Information Report (PIR) | |
![]() |
12/31/2012 | Public Information Report (PIR) | |
![]() |
10/9/2013 | Annual List | |
![]() |
12/31/2013 | Public Information Report (PIR) | |
![]() |
12/31/2013 | Public Information Report (PIR) | |
![]() |
12/31/2013 | Public Information Report (PIR) | |
![]() |
10/7/2014 | Annual List | |
![]() |
12/31/2014 | Public Information Report (PIR) | |
![]() |
12/31/2014 | Public Information Report (PIR) | |
![]() |
9/11/2015 | Annual List | |
![]() |
10/12/2016 | Annual List | |
![]() |
12/31/2016 | Public Information Report (PIR) | |
![]() |
8/3/2017 | Annual List | |
![]() |
12/31/2017 | Public Information Report (PIR) | |
![]() |
9/13/2018 | Annual List | |
![]() |
12/31/2018 | Public Information Report (PIR) | |
![]() |
12/31/2019 | Public Information Report (PIR) | |
![]() |
12/31/2021 | Public Information Report (PIR) | |
![]() |
1/26/2023 | Amendment to Registration - Conversion or Merger |
Advertisements
Sources

Texas Secretary of State
Data last refreshed on Sunday, September 24, 2023
Data last refreshed on Sunday, September 24, 2023

Nevada Secretary of State
Data last refreshed on Wednesday, May 8, 2019
Data last refreshed on Wednesday, May 8, 2019

New York Department of State
Data last refreshed on Monday, September 18, 2023
Data last refreshed on Monday, September 18, 2023
What next?
Follow
Receive an email notification when changes occur for American International Realty LLC.
Notifications include:
- New company roles
- Change in active status
- Location updates
- New connections
Follow
Create Account
Create a free account to access additional details for American International Realty LLC and other profiles that you visit
Benefits include:
- Access to more records
- Full screen network visualizer
- Follow profiles
- See how people are connected
Advertisements
5
Known Addresses
70 Pine St New York, NY 10270
1271 Avenue of the Americas New York, NY 10020
80 Pine St New York, NY 10005
180 Maiden Ln New York, NY 10038
175 Water St New York, NY 10038
These addresses are known to be associated with American International Realty LLC however they may be inactive or mailing addresses only. Please verify address for mailing or other purposes.
Wiki
3
Corporate Records