Name: | FRESH POND REALTY CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 16 Oct 1986 (39 years ago) |
Entity Number: | 1119764 |
ZIP code: | 11385 |
County: | Queens |
Place of Formation: | New York |
Address: | 66-45 FRESH POND ROAD, RIDGEWOOD, NY, United States, 11385 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
FRESH POND REALTY CORP. | DOS Process Agent | 66-45 FRESH POND ROAD, RIDGEWOOD, NY, United States, 11385 |
Name | Role | Address |
---|---|---|
MICHAEL GUELLY | Chief Executive Officer | 66-45 FRESH POND RD, RIDGEWOOD, NY, United States, 11385 |
Start date | End date | Type | Value |
---|---|---|---|
2024-10-01 | 2024-10-01 | Address | 66-45 FRESH POND RD, RIDGEWOOD, NY, 11385, USA (Type of address: Chief Executive Officer) |
2024-10-01 | 2024-10-01 | Address | 66-45 FRESH POND RD, RIDGEWOOD, NY, 11385, 3252, USA (Type of address: Chief Executive Officer) |
2024-04-19 | 2024-10-01 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2004-11-02 | 2024-10-01 | Address | 66-45 FRESH POND RD, RIDGEWOOD, NY, 11385, 3252, USA (Type of address: Chief Executive Officer) |
1993-10-12 | 2024-10-01 | Address | 66-45 FRESH POND ROAD, RIDGEWOOD, NY, 11385, 3252, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241001039748 | 2024-10-01 | BIENNIAL STATEMENT | 2024-10-01 |
221018001997 | 2022-10-18 | BIENNIAL STATEMENT | 2022-10-01 |
201020060108 | 2020-10-20 | BIENNIAL STATEMENT | 2020-10-01 |
161004007000 | 2016-10-04 | BIENNIAL STATEMENT | 2016-10-01 |
141017006397 | 2014-10-17 | BIENNIAL STATEMENT | 2014-10-01 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State