Search icon

WERK REALTY CORP.

Company Details

Name: WERK REALTY CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 04 Oct 1955 (70 years ago)
Entity Number: 105060
ZIP code: 11042
County: Queens
Place of Formation: New York
Address: 1981 Marcus Avenue, Suite C-131, Lake Success, NY, United States, 11042

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
METRO MANAGEMENT DEVELOPMENT INC. DOS Process Agent 1981 Marcus Avenue, Suite C-131, Lake Success, NY, United States, 11042

Chief Executive Officer

Name Role Address
MARGIE HOFFMAN Chief Executive Officer 150 BURN STREET, APT.#3A, FOREST HILLS, NY, United States, 11375

History

Start date End date Type Value
2023-10-02 2023-10-02 Address 150 BURN STREET, APT.#3A, FOREST HILLS, NY, 11375, USA (Type of address: Chief Executive Officer)
2023-10-02 2023-10-02 Address 1 CONTINENTAL AVE, STE 1, FOREST HILLS, NY, 11375, USA (Type of address: Chief Executive Officer)
2016-01-20 2023-10-02 Address 42-25 21ST STREET, LONG ISLAND CITY,, NY, 11101, USA (Type of address: Service of Process)
2015-01-14 2016-01-20 Address 1 CONTINENTAL AVE, STE 1, FOREST HILLS, NY, 11375, USA (Type of address: Service of Process)
2015-01-14 2023-10-02 Address 1 CONTINENTAL AVE, STE 1, FOREST HILLS, NY, 11375, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
231002003611 2023-10-02 BIENNIAL STATEMENT 2023-10-01
211202001808 2021-12-02 BIENNIAL STATEMENT 2021-12-02
191017060215 2019-10-17 BIENNIAL STATEMENT 2019-10-01
171023006176 2017-10-23 BIENNIAL STATEMENT 2017-10-01
160120006182 2016-01-20 BIENNIAL STATEMENT 2015-10-01

Date of last update: 19 Mar 2025

Sources: New York Secretary of State