Search icon

43-02 DITMARS BOULEVARD REALTY CORP.

Company claim

Is this your business?

Get access!

Company Details

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

DOS Process Agent

Name Role Address
C/O ROSENWACH GROUP INC. DOS Process Agent 43-02 DITMARS BLVD., ASTORIA, NY, United States, 11105

Chief Executive Officer

Name Role Address
ANDREW ROSENWACH Chief Executive Officer C/O ROSENWACH GROUP INC., 43-02 DITMARS BLVD., ASTORIA, NY, United States, 11105

History

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)

Filings

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

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State