Search icon

87-01 MIDLAND PARKWAY REALTY CORP.

Company Details

Name: 87-01 MIDLAND PARKWAY REALTY CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 27 Apr 1988 (37 years ago)
Entity Number: 1256691
ZIP code: 11375
County: Queens
Place of Formation: New York
Address: 118-21 QUEENS BLVD, SUITE 515, FOREST HILLS, NY, United States, 11375
Principal Address: C/O IMPACT REAL ESTATE MGMT, 30-30 NORTHERN BLVD, LONG ISLAND, NY, United States, 11375

Shares Details

Shares issued 11000

Share Par Value 0.1

Type PAR VALUE

Agent

Name Role Address
VENTURE NY PROPERTY MANAGEMENT LLC Agent 36-30 37TH STREET, FL. 2, LONG ISLAND CITY, NY, 11101

DOS Process Agent

Name Role Address
C/O BARON & BARON DOS Process Agent 118-21 QUEENS BLVD, SUITE 515, FOREST HILLS, NY, United States, 11375

Chief Executive Officer

Name Role Address
LORI ENBRAM Chief Executive Officer 87-01 MIDLAND PARKWAY, JAMAICA, NY, United States, 11432

History

Start date End date Type Value
2018-02-01 2021-01-07 Address 36-30 37TH STREET, FL. 2, LONG ISLAND CITY, NY, 11101, USA (Type of address: Service of Process)
2014-08-06 2018-02-01 Address B.L. MANAGEMENT INC., 25-83 FRANCIS LEWIS BLVD, BAYSIDE, NY, 11358, USA (Type of address: Service of Process)
2014-08-06 2021-01-07 Address C/O B.L. MANAGEMENT INC, 25-83 FRANCIS LEWIS BLVD, BAYSIDE, NY, 11358, USA (Type of address: Chief Executive Officer)
2008-04-29 2014-08-06 Address B.L. MANAGEMENT INC., 42-19A BELL BLVD, BAYSIDE, NY, 11361, USA (Type of address: Service of Process)
2008-04-29 2014-08-06 Address B.L. MANAGEMENT INC., 42-19A BELL BLVD, BAYSIDE, NY, 11361, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
210107060602 2021-01-07 BIENNIAL STATEMENT 2020-04-01
180201000218 2018-02-01 CERTIFICATE OF CHANGE 2018-02-01
140806002073 2014-08-06 BIENNIAL STATEMENT 2014-04-01
080429002191 2008-04-29 BIENNIAL STATEMENT 2008-04-01
060504002318 2006-05-04 BIENNIAL STATEMENT 2006-04-01

Date of last update: 16 Mar 2025

Sources: New York Secretary of State