Search icon

CALLOWAY CHATEAU APT. CORP.

Company Details

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

DOS Process Agent

Name Role Address
REGISTERED AGENTS INC. DOS Process Agent 418 BROADWAY STE R, ALBANY, NY, United States, 12207

Agent

Name Role Address
REGISTERED AGENTS INC. Agent 418 BROADWAY, STE R, ALBANY, NY, 12207

Chief Executive Officer

Name Role Address
VALON REXHEPI Chief Executive Officer 59-21 CALLOWAY STREET, CORONA, NY, United States, 11368

History

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)

Filings

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