144 WILSON AVE. REALTY CORP.

Name: | 144 WILSON AVE. REALTY CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 10 Aug 1989 (36 years ago) |
Entity Number: | 1376058 |
ZIP code: | 11385 |
County: | Kings |
Place of Formation: | New York |
Address: | 587 SENECA AVENUE, RIDGEWOOD, NY, United States, 11385 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
STEPHEN C. FICANO | DOS Process Agent | 587 SENECA AVENUE, RIDGEWOOD, NY, United States, 11385 |
Name | Role | Address |
---|---|---|
STEPHEN C. FICANO | Chief Executive Officer | 587 SENECA AVENUE, RIDGEWOOD, NY, United States, 11385 |
Start date | End date | Type | Value |
---|---|---|---|
2024-06-18 | 2024-06-18 | Address | 587 SENECA AVENUE, RIDGEWOOD, NY, 11385, USA (Type of address: Chief Executive Officer) |
1993-03-19 | 2024-06-18 | Address | 587 SENECA AVENUE, RIDGEWOOD, NY, 11385, USA (Type of address: Chief Executive Officer) |
1993-03-19 | 2024-06-18 | Address | 587 SENECA AVENUE, RIDGEWOOD, NY, 11385, USA (Type of address: Service of Process) |
1989-08-10 | 2024-06-18 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
1989-08-10 | 1993-03-19 | Address | 587 SENECA AVE, RIDGEWOOD, NY, 11385, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240618002724 | 2024-06-18 | BIENNIAL STATEMENT | 2024-06-18 |
220426003620 | 2022-04-26 | BIENNIAL STATEMENT | 2021-08-01 |
130806007153 | 2013-08-06 | BIENNIAL STATEMENT | 2013-08-01 |
110808003179 | 2011-08-08 | BIENNIAL STATEMENT | 2011-08-01 |
090728002284 | 2009-07-28 | BIENNIAL STATEMENT | 2009-08-01 |
This company hasn't received any reviews.
Date of last update: 16 Mar 2025
Sources: New York Secretary of State