Name: | CALLOWAY CHATEAU APT. CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 06 Mar 1987 (38 years ago) |
Entity Number: | 1150705 |
ZIP code: | 12207 |
County: | Queens |
Place of Formation: | New York |
Address: | C/O PRIDE PROPERTY MANAGEMENT, 11 NEW STREET, ENGLEWOOD CLIFFS, NJ, United States, 07632 |
Address: | 418 BROADWAY STE R, ALBANY, NY, United States, 12207 |
Shares Details
Shares issued 73500
Share Par Value 1
Type PAR VALUE
Name | Role | Address |
---|---|---|
REGISTERED AGENTS INC. | DOS Process Agent | 418 BROADWAY STE R, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
REGISTERED AGENTS INC. | Agent | 418 BROADWAY, STE R, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
VALON REXHEPI | Chief Executive Officer | 59-21 CALLOWAY STREET, CORONA, NY, United States, 11368 |
Start date | End date | Type | Value |
---|---|---|---|
2025-03-05 | 2025-03-05 | Address | 59-21 CALLOWAY STREET, CORONA, NY, 11368, USA (Type of address: Chief Executive Officer) |
2025-01-14 | 2025-01-14 | Address | 59-21 CALLOWAY STREET, CORONA, NY, 11368, USA (Type of address: Chief Executive Officer) |
2025-01-14 | 2025-03-05 | Address | 418 BROADWAY STE R, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2025-01-14 | 2025-03-05 | Address | 418 BROADWAY, STE R, ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
2025-01-14 | 2025-03-05 | Address | 59-21 CALLOWAY STREET, CORONA, NY, 11368, USA (Type of address: Chief Executive Officer) |
2025-01-13 | 2025-03-05 | Shares | Share type: PAR VALUE, Number of shares: 73500, Par value: 1 |
2024-05-28 | 2025-01-13 | Shares | Share type: PAR VALUE, Number of shares: 73500, Par value: 1 |
2024-04-18 | 2024-05-28 | Shares | Share type: PAR VALUE, Number of shares: 73500, Par value: 1 |
2023-04-20 | 2024-04-18 | Shares | Share type: PAR VALUE, Number of shares: 73500, Par value: 1 |
2023-03-03 | 2025-01-14 | Address | 59-21 CALLOWAY STREET, CORONA, NY, 11368, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250305002796 | 2025-03-05 | BIENNIAL STATEMENT | 2025-03-05 |
250114002045 | 2025-01-13 | CERTIFICATE OF CHANGE BY ENTITY | 2025-01-13 |
230303004104 | 2023-03-03 | BIENNIAL STATEMENT | 2023-03-01 |
230202004375 | 2023-02-02 | BIENNIAL STATEMENT | 2021-03-01 |
210226060035 | 2021-02-26 | BIENNIAL STATEMENT | 2019-03-01 |
131106002068 | 2013-11-06 | BIENNIAL STATEMENT | 2013-03-01 |
110308000604 | 2011-03-08 | CERTIFICATE OF AMENDMENT | 2011-03-08 |
110203002705 | 2011-02-03 | BIENNIAL STATEMENT | 2009-03-01 |
B466564-4 | 1987-03-06 | CERTIFICATE OF INCORPORATION | 1987-03-06 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State