Search icon

37-20 87TH ST. REALTY CORP.

Company Details

Name: 37-20 87TH ST. REALTY CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 01 Jul 1985 (40 years ago)
Entity Number: 1008701
ZIP code: 11501
County: New York
Place of Formation: New York
Principal Address: 37-20 87TH STREET, JACKSON HEIGHTS, NY, United States, 11372
Address: 369 WILLIS AVE, MINEOLA, NY, United States, 11501

Shares Details

Shares issued 8000

Share Par Value 0.1

Type PAR VALUE

DOS Process Agent

Name Role Address
MARK LEVINE DOS Process Agent 369 WILLIS AVE, MINEOLA, NY, United States, 11501

Chief Executive Officer

Name Role Address
MARK LEVINE Chief Executive Officer 369 WILLIS AVE, MINEOLA, NY, United States, 11501

History

Start date End date Type Value
2024-10-02 2025-02-10 Shares Share type: PAR VALUE, Number of shares: 8000, Par value: 0.1
2023-07-12 2024-10-02 Shares Share type: PAR VALUE, Number of shares: 8000, Par value: 0.1
2023-07-12 2023-07-12 Address 37-56 87TH ST APT 6B, JACKSON HEIGHTS, NY, 11372, USA (Type of address: Chief Executive Officer)
2023-07-12 2023-07-12 Address 369 WILLIS AVE, MINEOLA, NY, 11501, USA (Type of address: Chief Executive Officer)
2019-07-01 2023-07-12 Address 393 OLD COUNTRY ROAD, SUITE 204, CARLE PLACE, NY, 11514, USA (Type of address: Service of Process)
2016-07-05 2019-07-01 Address 393 OLD COUNREY ROAD, SUITE 204, CARLE PLACE, NY, 11514, USA (Type of address: Service of Process)
2014-04-30 2023-07-12 Address 37-56 87TH ST APT 6B, JACKSON HEIGHTS, NY, 11372, USA (Type of address: Chief Executive Officer)
2014-04-30 2016-07-05 Address 34-03 BROADWAY, ASTORIA, NY, 11106, USA (Type of address: Service of Process)
1997-07-09 2014-04-30 Address 33-01 FRANCIS LEWIS BLVD, FLUSHING, NY, 11358, 1928, USA (Type of address: Service of Process)
1994-09-09 1997-07-09 Address 91-31 QUEENS BLVD., #409, ELMHURST, NY, 11373, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230712002809 2023-07-12 BIENNIAL STATEMENT 2023-07-01
210831000760 2021-08-31 BIENNIAL STATEMENT 2021-08-31
190701060218 2019-07-01 BIENNIAL STATEMENT 2019-07-01
160705006863 2016-07-05 BIENNIAL STATEMENT 2015-07-01
140430002301 2014-04-30 BIENNIAL STATEMENT 2013-07-01
990826002639 1999-08-26 BIENNIAL STATEMENT 1999-07-01
970709002233 1997-07-09 BIENNIAL STATEMENT 1997-07-01
940909002008 1994-09-09 BIENNIAL STATEMENT 1993-07-01
B253433-3 1985-08-01 CERTIFICATE OF AMENDMENT 1985-08-01
B242944-3 1985-07-01 CERTIFICATE OF INCORPORATION 1985-07-01

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1104023 Employee Retirement Income Security Act (ERISA) 2011-08-19 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2011-08-19
Termination Date 2012-01-27
Section 1132
Status Terminated

Parties

Name TRUSTEES OF THE LOCAL 348 PENS
Role Plaintiff
Name 37-20 87TH ST. REALTY CORP.
Role Defendant

Date of last update: 17 Mar 2025

Sources: New York Secretary of State