Search icon

19-57 STEINWAY STREET REALTY CORP.

Company claim

Is this your business?

Get access!

Company Details

Name: 19-57 STEINWAY STREET REALTY CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 09 Mar 1989 (36 years ago)
Entity Number: 1333007
ZIP code: 11570
County: Queens
Place of Formation: New York
Address: 36 PLYMOUTH RD, C/O DENISE FESTA, ROCKVILLE CENTRE, NY, United States, 11570

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
FRANK FESTA Chief Executive Officer 36 PLYMOUTH RD, C/O DENISE FESTA, ROCKVILLE CENTRE, NY, United States, 11570

DOS Process Agent

Name Role Address
FRANK FESTA DOS Process Agent 36 PLYMOUTH RD, C/O DENISE FESTA, ROCKVILLE CENTRE, NY, United States, 11570

History

Start date End date Type Value
2023-03-23 2023-03-23 Address 36 PLYMOUTH RD, C/O DENISE FESTA, ROCKVILLE CENTRE, NY, 11570, USA (Type of address: Chief Executive Officer)
2023-03-23 2023-03-23 Address STEINWAY AUTO PARTS, 180 FRONT ST, HEMPSTEAD, NY, 11550, USA (Type of address: Chief Executive Officer)
2009-03-17 2023-03-23 Address STEINWAY AUTO PARTS, 180 FRONT ST, HEMPSTEAD, NY, 11550, USA (Type of address: Chief Executive Officer)
2007-04-12 2009-03-17 Address 180 FRONT ST, HEMPSTEAD, NY, 11550, USA (Type of address: Chief Executive Officer)
2007-04-12 2023-03-23 Address 180 FRONT ST, HEMPSTEAD, NY, 11550, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230323003506 2023-03-23 BIENNIAL STATEMENT 2023-03-01
220901003433 2022-09-01 BIENNIAL STATEMENT 2021-03-01
110427003025 2011-04-27 BIENNIAL STATEMENT 2011-03-01
090317002218 2009-03-17 BIENNIAL STATEMENT 2009-03-01
070412003106 2007-04-12 BIENNIAL STATEMENT 2007-03-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State