Name: | KBR REALTY CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 06 Jan 1961 (64 years ago) |
Entity Number: | 134448 |
ZIP code: | 11042 |
County: | Queens |
Place of Formation: | New York |
Principal Address: | 1981 marcus ave, suite c-131, lake success, NY, United States, 11042 |
Address: | 1981 Marcus Avenue, Suite C-131, Lake Success, NY, United States, 11042 |
Shares Details
Shares issued 100
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
MARGE HOFFMAN | Chief Executive Officer | 150 BURN STREET, APT# 3A, FOREST HILLS, NY, United States, 11375 |
Name | Role | Address |
---|---|---|
KBR REALTY CORP. C/O METRO MANAGEMENT DEVELOPMENT, INC. | DOS Process Agent | 1981 Marcus Avenue, Suite C-131, Lake Success, NY, United States, 11042 |
Start date | End date | Type | Value |
---|---|---|---|
2025-01-30 | 2025-01-30 | Address | 150 BURN STREET, APT# 3A, FOREST HILLS, NY, 11375, USA (Type of address: Chief Executive Officer) |
2024-05-10 | 2025-01-30 | Shares | Share type: NO PAR VALUE, Number of shares: 100, Par value: 0 |
2023-05-08 | 2024-05-10 | Shares | Share type: NO PAR VALUE, Number of shares: 100, Par value: 0 |
2023-05-08 | 2023-05-08 | Address | 150 BURN STREET, APT# 3A, FOREST HILLS, NY, 11375, USA (Type of address: Chief Executive Officer) |
2023-05-08 | 2025-01-30 | Address | 150 BURN STREET, APT# 3A, FOREST HILLS, NY, 11375, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250130017578 | 2025-01-30 | BIENNIAL STATEMENT | 2025-01-30 |
230508002812 | 2023-05-08 | BIENNIAL STATEMENT | 2023-01-01 |
211123001071 | 2021-11-23 | AMENDMENT TO BIENNIAL STATEMENT | 2021-11-23 |
210108060512 | 2021-01-08 | BIENNIAL STATEMENT | 2021-01-01 |
190102061090 | 2019-01-02 | BIENNIAL STATEMENT | 2019-01-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State