Search icon

60-01 REALTY CORP.

Company Details

Name: 60-01 REALTY CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 29 Aug 1991 (34 years ago)
Entity Number: 1572118
ZIP code: 11021
County: New York
Place of Formation: New York
Principal Address: 60-01 31ST AVENUE, WOODSIDE, NY, United States, 11377
Address: THEODORE WM. TASHLIK, ESQ., 40 CUTTERMILL ROAD, SUITE 200, GREAT NECK, NY, United States, 11021

Shares Details

Shares issued 20000

Share Par Value 0.01

Type PAR VALUE

Chief Executive Officer

Name Role Address
FRANKLIN GLADSTONE Chief Executive Officer 60-01 31ST AVENUE, WOODSIDE, NY, United States, 11377

DOS Process Agent

Name Role Address
C/O TASHLIK GOLDWYN LEVY LLP DOS Process Agent THEODORE WM. TASHLIK, ESQ., 40 CUTTERMILL ROAD, SUITE 200, GREAT NECK, NY, United States, 11021

History

Start date End date Type Value
1993-09-09 2021-03-02 Address JEFFREY HERZ, ESQ., 833 NORTHERN BOULEVARD, GREAT NECK, NY, 11021, USA (Type of address: Service of Process)
1991-08-29 1993-09-09 Address 833 NORTHERN BLVD., GREAT NECK, NY, 11021, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210302061205 2021-03-02 BIENNIAL STATEMENT 2019-08-01
170830006118 2017-08-30 BIENNIAL STATEMENT 2017-08-01
150804006942 2015-08-04 BIENNIAL STATEMENT 2015-08-01
130918006143 2013-09-18 BIENNIAL STATEMENT 2013-08-01
110822002626 2011-08-22 BIENNIAL STATEMENT 2011-08-01

Date of last update: 15 Mar 2025

Sources: New York Secretary of State