Search icon

KWR WHITESTONE REALTY CORP.

Company claim

Is this your business?

Get access!

Company Details

Name: KWR WHITESTONE REALTY CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 04 May 1988 (37 years ago)
Entity Number: 1258823
ZIP code: 11432
County: Nassau
Place of Formation: New York
Address: 182-25 WEXFORD TERRACE, #509, JAMAICA ESTATES, NY, United States, 11432

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
STEVE KURTZ DOS Process Agent 182-25 WEXFORD TERRACE, #509, JAMAICA ESTATES, NY, United States, 11432

Chief Executive Officer

Name Role Address
STEVE KURTZ Chief Executive Officer 182-25 WEXFORD TERRACE, #509, JAMAICA ESTATES, NY, United States, 11432

History

Start date End date Type Value
2024-05-01 2024-05-01 Address 75 WINDSOR AVENUE, P.O. BOX 1549, MINEOLA, NY, 11501, 0903, USA (Type of address: Chief Executive Officer)
2024-05-01 2024-05-01 Address 182-25 WEXFORD TERRACE, #509, JAMAICA ESTATES, NY, 11432, USA (Type of address: Chief Executive Officer)
2020-09-23 2024-05-01 Address 235 ALTESSA BLVD, MELVILLE, NY, 11747, USA (Type of address: Service of Process)
2018-05-17 2020-09-23 Address 235 ALTESSA BLVD, MELVILLE, NY, 11747, USA (Type of address: Service of Process)
2014-06-09 2024-05-01 Address 75 WINDSOR AVENUE, P.O. BOX 1549, MINEOLA, NY, 11501, 0903, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240501037904 2024-05-01 BIENNIAL STATEMENT 2024-05-01
220514000180 2022-05-14 BIENNIAL STATEMENT 2022-05-01
200923060078 2020-09-23 BIENNIAL STATEMENT 2020-05-01
180517006133 2018-05-17 BIENNIAL STATEMENT 2018-05-01
160512006768 2016-05-12 BIENNIAL STATEMENT 2016-05-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State