43-02 DITMARS BOULEVARD REALTY CORP.

Name: | 43-02 DITMARS BOULEVARD REALTY CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 28 Sep 1989 (36 years ago) |
Entity Number: | 1388056 |
ZIP code: | 11105 |
County: | Queens |
Place of Formation: | New York |
Address: | 43-02 DITMARS BLVD., ASTORIA, NY, United States, 11105 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
C/O ROSENWACH GROUP INC. | DOS Process Agent | 43-02 DITMARS BLVD., ASTORIA, NY, United States, 11105 |
Name | Role | Address |
---|---|---|
ANDREW ROSENWACH | Chief Executive Officer | C/O ROSENWACH GROUP INC., 43-02 DITMARS BLVD., ASTORIA, NY, United States, 11105 |
Start date | End date | Type | Value |
---|---|---|---|
2001-08-29 | 2019-08-12 | Address | 40-25 CRESCENT ST, LONG ISLAND CITY, NY, 11101, USA (Type of address: Service of Process) |
2001-08-29 | 2019-08-12 | Address | 40-25 CRESCENT ST, LONG ISLAND CITY, NY, 11101, USA (Type of address: Chief Executive Officer) |
2001-08-29 | 2019-08-12 | Address | 40-25 CRESCENT ST, LONG ISLAND CITY, NY, 11101, USA (Type of address: Principal Executive Office) |
1997-12-29 | 2001-08-29 | Address | C/O ROSENWACH TANK CO, 40-25 CRESCENT ST, LONG ISLAND CITY, NY, 11101, USA (Type of address: Principal Executive Office) |
1997-12-29 | 2001-08-29 | Address | 40-25 CRESCENT ST, LONG ISLAND CITY, NY, 11101, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
190812060209 | 2019-08-12 | BIENNIAL STATEMENT | 2017-09-01 |
130918002336 | 2013-09-18 | BIENNIAL STATEMENT | 2013-09-01 |
111011002257 | 2011-10-11 | BIENNIAL STATEMENT | 2011-09-01 |
090930002793 | 2009-09-30 | BIENNIAL STATEMENT | 2009-09-01 |
071009002619 | 2007-10-09 | BIENNIAL STATEMENT | 2007-09-01 |
This company hasn't received any reviews.
Date of last update: 16 Mar 2025
Sources: New York Secretary of State