Search icon

38-25 PARSONS BOULEVARD OWNERS CORP.

Company claim

Is this your business?

Get access!

Company Details

Name: 38-25 PARSONS BOULEVARD OWNERS CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 08 May 1986 (39 years ago)
Entity Number: 1080598
ZIP code: 11101
County: Queens
Place of Formation: New York
Address: % ALMA REALTY CORP, 3110 37TH AVENUE, SUITE 500, LONG ISLAND CITY, NY, United States, 11101
Principal Address: 3110 37TH AVENUE, STE 500, LONG ISLAND CITY, NY, United States, 11101

Shares Details

Shares issued 20000

Share Par Value 0.1

Type PAR VALUE

DOS Process Agent

Name Role Address
38-25 PARSONS BOULEVARD OWNERS CORP. DOS Process Agent % ALMA REALTY CORP, 3110 37TH AVENUE, SUITE 500, LONG ISLAND CITY, NY, United States, 11101

Chief Executive Officer

Name Role Address
EFSTATHIOS VALIOTIS Chief Executive Officer 3110 37TH AVENUE, STE 500, LONG ISLAND CITY, NY, United States, 11101

History

Start date End date Type Value
2025-06-12 2025-06-18 Shares Share type: PAR VALUE, Number of shares: 20000, Par value: 0.1
2025-06-06 2025-06-12 Shares Share type: PAR VALUE, Number of shares: 20000, Par value: 0.1
2025-06-06 2025-06-06 Address 3110 37TH AVENUE, STE 500, LONG ISLAND CITY, NY, 11101, USA (Type of address: Chief Executive Officer)
2024-04-25 2025-06-06 Shares Share type: PAR VALUE, Number of shares: 20000, Par value: 0.1
2023-03-16 2024-04-25 Shares Share type: PAR VALUE, Number of shares: 20000, Par value: 0.1

Filings

Filing Number Date Filed Type Effective Date
250606003565 2025-06-06 BIENNIAL STATEMENT 2025-06-06
200522060075 2020-05-22 BIENNIAL STATEMENT 2020-05-01
180504007120 2018-05-04 BIENNIAL STATEMENT 2018-05-01
160519006093 2016-05-19 BIENNIAL STATEMENT 2016-05-01
140514006206 2014-05-14 BIENNIAL STATEMENT 2014-05-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State