786 QUEENS REALTY CORP.

Name: | 786 QUEENS REALTY CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 26 Jun 1991 (34 years ago) |
Entity Number: | 1557965 |
ZIP code: | 11763 |
County: | Queens |
Place of Formation: | New York |
Address: | 4 BUCKS HILL STREET, MEDFORD, NY, United States, 11763 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
786 QUEENS REALTY CORP | DOS Process Agent | 4 BUCKS HILL STREET, MEDFORD, NY, United States, 11763 |
Name | Role | Address |
---|---|---|
SHAMRAZ AHMAD | Chief Executive Officer | 4 BUCKS HILL STREET, MEDFORD, NY, United States, 11763 |
Start date | End date | Type | Value |
---|---|---|---|
2025-06-08 | 2025-06-08 | Address | 4 BUCKS HILL STREET, MEDFORD, NY, 11763, USA (Type of address: Chief Executive Officer) |
2025-06-08 | 2025-06-08 | Address | 23-56 31ST ST, APT 10, ASTORIA, NY, 11105, USA (Type of address: Chief Executive Officer) |
2024-07-24 | 2025-06-08 | Address | 4 BUCKS HILL STREET, MEDFORD, NY, 11763, USA (Type of address: Chief Executive Officer) |
2024-07-24 | 2024-07-24 | Address | 23-56 31ST ST, APT 10, ASTORIA, NY, 11105, USA (Type of address: Chief Executive Officer) |
2024-07-24 | 2024-07-24 | Address | 4 BUCKS HILL STREET, MEDFORD, NY, 11763, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250608000231 | 2025-06-08 | BIENNIAL STATEMENT | 2025-06-08 |
240724003876 | 2024-07-24 | BIENNIAL STATEMENT | 2024-07-24 |
130913002441 | 2013-09-13 | BIENNIAL STATEMENT | 2013-06-01 |
110707002102 | 2011-07-07 | BIENNIAL STATEMENT | 2011-06-01 |
090727002046 | 2009-07-27 | BIENNIAL STATEMENT | 2009-06-01 |
This company hasn't received any reviews.
Date of last update: 15 Mar 2025
Sources: New York Secretary of State