Name: | 167 PORTER REALTY, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 26 Jul 1989 (36 years ago) |
Entity Number: | 1371472 |
ZIP code: | 11545 |
County: | Queens |
Place of Formation: | New York |
Address: | 68 WHEATLEY RD, BROOKVILLE, NY, United States, 11545 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JACK D LACERTOSA | Chief Executive Officer | 68 WHEATLEY RD, BROOKVILLE, NY, United States, 11545 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 68 WHEATLEY RD, BROOKVILLE, NY, United States, 11545 |
Start date | End date | Type | Value |
---|---|---|---|
1993-09-22 | 2007-07-31 | Address | 167-43 PORTER ROAD, JAMAICA, NY, 11434, USA (Type of address: Service of Process) |
1993-04-29 | 2007-07-31 | Address | 167-43 PORTER ROAD, JAMAICA, NY, 11434, 5411, USA (Type of address: Chief Executive Officer) |
1993-04-29 | 2007-07-31 | Address | 167-43 PORTER ROAD, JAMAICA, NY, 11434, USA (Type of address: Principal Executive Office) |
1989-07-26 | 1993-09-22 | Address | 167-43 PORTER ROAD, JAMAICA, NY, 11434, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
090702002531 | 2009-07-02 | BIENNIAL STATEMENT | 2009-07-01 |
070731002805 | 2007-07-31 | BIENNIAL STATEMENT | 2007-07-01 |
050826002013 | 2005-08-26 | BIENNIAL STATEMENT | 2005-07-01 |
030701002318 | 2003-07-01 | BIENNIAL STATEMENT | 2003-07-01 |
010709002553 | 2001-07-09 | BIENNIAL STATEMENT | 2001-07-01 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State