FULL SCORE REALTY, INC.

Name: | FULL SCORE REALTY, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 21 Feb 1989 (36 years ago) |
Entity Number: | 1327767 |
ZIP code: | 11364 |
County: | Queens |
Place of Formation: | New York |
Address: | 57-11 224TH ST 2ND FLR, OAKLAND GARDENS, NY, United States, 11364 |
Principal Address: | 57-11 224TH STREET / 2ND FL, OAKLAND GARDENS, NY, United States, 11364 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
PATRICK A CHEN | Chief Executive Officer | 57-11 224TH ST 2ND FLR, OAKLAND GARDENS, NY, United States, 11364 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 57-11 224TH ST 2ND FLR, OAKLAND GARDENS, NY, United States, 11364 |
Start date | End date | Type | Value |
---|---|---|---|
2011-04-25 | 2013-02-27 | Address | 78-35 SPRINGFIELD BOULEVARD, OAKLAND GARDENS, NY, 11364, USA (Type of address: Service of Process) |
2011-04-25 | 2013-02-27 | Address | 78-35 SPRINGFIELD BOULEVARD, OAKLAND GARDENS, NY, 11364, USA (Type of address: Chief Executive Officer) |
2003-03-11 | 2011-04-25 | Address | 36-11 164TH ST, FLUSHING, NY, 11358, USA (Type of address: Chief Executive Officer) |
2003-03-11 | 2011-04-25 | Address | 14-33 131ST ST, COLLEGE POINT, NY, 11356, USA (Type of address: Principal Executive Office) |
2003-03-11 | 2011-04-25 | Address | 36-11 164TH ST, FLUSHING, NY, 11358, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
130227002450 | 2013-02-27 | BIENNIAL STATEMENT | 2013-02-01 |
110425002902 | 2011-04-25 | BIENNIAL STATEMENT | 2011-02-01 |
090128002757 | 2009-01-28 | BIENNIAL STATEMENT | 2009-02-01 |
070216002043 | 2007-02-16 | BIENNIAL STATEMENT | 2007-02-01 |
050321002092 | 2005-03-21 | BIENNIAL STATEMENT | 2005-02-01 |
This company hasn't received any reviews.
Date of last update: 16 Mar 2025
Sources: New York Secretary of State