SAXONY TOWERS REALTY CORP.

Name: | SAXONY TOWERS REALTY CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 14 Jul 1987 (38 years ago) |
Entity Number: | 1186379 |
ZIP code: | 11356 |
County: | Queens |
Place of Formation: | New York |
Address: | 109-15 14TH AVENUE, COLLEGE POINT, NY, United States, 11356 |
Principal Address: | 109-15 14TH AVE, COLLEGE POINT, NY, United States, 11372 |
Shares Details
Shares issued 40000
Share Par Value 0.1
Type PAR VALUE
Name | Role | Address |
---|---|---|
JOHN B LOVETT & ASSOCIATES LTD | DOS Process Agent | 109-15 14TH AVENUE, COLLEGE POINT, NY, United States, 11356 |
Name | Role | Address |
---|---|---|
JOSHUA MARKEWICH | Chief Executive Officer | 87-10 34TH AVE, APT 3B, JACKSON HEIGHTS, NY, United States, 11372 |
Start date | End date | Type | Value |
---|---|---|---|
2024-07-22 | 2025-05-29 | Shares | Share type: PAR VALUE, Number of shares: 40000, Par value: 0.1 |
2024-01-16 | 2024-07-22 | Shares | Share type: PAR VALUE, Number of shares: 40000, Par value: 0.1 |
2023-04-22 | 2024-01-16 | Shares | Share type: PAR VALUE, Number of shares: 40000, Par value: 0.1 |
2023-04-17 | 2023-04-22 | Shares | Share type: PAR VALUE, Number of shares: 40000, Par value: 0.1 |
2023-03-20 | 2023-03-20 | Shares | Share type: PAR VALUE, Number of shares: 40000, Par value: 0.1 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
190801060724 | 2019-08-01 | BIENNIAL STATEMENT | 2019-07-01 |
190404060281 | 2019-04-04 | BIENNIAL STATEMENT | 2017-07-01 |
150318002054 | 2015-03-18 | BIENNIAL STATEMENT | 2013-07-01 |
111005002351 | 2011-10-05 | BIENNIAL STATEMENT | 2011-07-01 |
090427002463 | 2009-04-27 | BIENNIAL STATEMENT | 2007-07-01 |
This company hasn't received any reviews.
Date of last update: 16 Mar 2025
Sources: New York Secretary of State