Name: | WILLET'S POINT REALTY CORPORATION |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 08 Jun 1955 (70 years ago) |
Entity Number: | 103798 |
ZIP code: | 11368 |
County: | Queens |
Place of Formation: | New York |
Address: | 126-44 WILLETS PT BLVD, CORONA, NY, United States, 11368 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ELIZABETH BOGGIO | DOS Process Agent | 126-44 WILLETS PT BLVD, CORONA, NY, United States, 11368 |
Name | Role | Address |
---|---|---|
ELIZABETH BOGGIO | Chief Executive Officer | 126-44 WILLETS PT BLVD, CORONA, NY, United States, 11368 |
Start date | End date | Type | Value |
---|---|---|---|
1955-06-08 | 1995-04-11 | Address | 1501 BROADWAY, NEW YORK, NY, 10036, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
030617002354 | 2003-06-17 | BIENNIAL STATEMENT | 2003-06-01 |
010626002340 | 2001-06-26 | BIENNIAL STATEMENT | 2001-06-01 |
990707002120 | 1999-07-07 | BIENNIAL STATEMENT | 1999-06-01 |
970623002295 | 1997-06-23 | BIENNIAL STATEMENT | 1997-06-01 |
950411002206 | 1995-04-11 | BIENNIAL STATEMENT | 1993-06-01 |
B230746-4 | 1985-05-28 | ASSUMED NAME CORP INITIAL FILING | 1985-05-28 |
9035-126 | 1955-06-08 | CERTIFICATE OF INCORPORATION | 1955-06-08 |
Date of last update: 19 Mar 2025
Sources: New York Secretary of State